W.H.M. DESIGN LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewStatement of affairs

View Document

23/07/2523 July 2025 NewRegistered office address changed from Unit 24, First Floor 14 Feathers Place London SE10 9NE England to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2025-07-23

View Document

23/07/2523 July 2025 NewResolutions

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/05/2420 May 2024 Termination of appointment of Arrann Diamond as a director on 2024-05-20

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Cessation of Arrann Diamond as a person with significant control on 2024-04-15

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

09/07/239 July 2023 Cessation of Simon Charles Wright as a person with significant control on 2023-06-01

View Document

09/07/239 July 2023 Notification of Daniel Bramham as a person with significant control on 2023-06-01

View Document

09/07/239 July 2023 Notification of Arrann Diamond as a person with significant control on 2023-06-01

View Document

25/05/2325 May 2023 Termination of appointment of Simon Charles Wright as a director on 2023-05-19

View Document

24/05/2324 May 2023 Termination of appointment of Jane Stocker as a director on 2023-05-19

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

27/07/2127 July 2021 Notification of Greenwich Design Limited as a person with significant control on 2020-11-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/12/2010 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 6 DAVID MEWS LONDON SE10 8NJ

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/12/1812 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE STOCKER / 16/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON CHARLES WRIGHT / 27/03/2018

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES WRIGHT / 27/03/2018

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MS JANE STOCKER

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WRIGHT / 27/09/2017

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON CHARLES WRIGHT / 01/07/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/08/1510 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/07/1421 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/08/135 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/11/121 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/08/126 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/10/117 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/09/115 September 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM DAVID MEWS 11A GREENWICH SOUTH STREET LONDON SE10 8NW

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/07/1026 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES WRIGHT / 01/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WRIGHT / 01/07/2010

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/071 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/08/061 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0529 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 £ IC 90/64 27/01/03 £ SR 26@1=26

View Document

09/03/039 March 2003 ARTICLES OF ASSOCIATION

View Document

26/02/0326 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS

View Document

22/06/9722 June 1997 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

04/08/964 August 1996 RETURN MADE UP TO 21/07/96; NO CHANGE OF MEMBERS

View Document

24/05/9624 May 1996 REGISTERED OFFICE CHANGED ON 24/05/96 FROM: 12 JOHN STREET LONDON WC1N 2EB

View Document

31/07/9531 July 1995 RETURN MADE UP TO 21/07/95; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/08/9423 August 1994 RETURN MADE UP TO 21/07/94; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED

View Document

20/08/9320 August 1993 RETURN MADE UP TO 21/07/93; FULL LIST OF MEMBERS

View Document

27/06/9327 June 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

12/01/9312 January 1993 S386 DISP APP AUDS 23/11/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 21/07/92; FULL LIST OF MEMBERS

View Document

04/09/924 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

15/10/9115 October 1991 RETURN MADE UP TO 21/07/91; FULL LIST OF MEMBERS

View Document

27/07/9127 July 1991 DIRECTOR RESIGNED

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

11/10/9011 October 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

26/10/8926 October 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

16/02/8916 February 1989 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

23/09/8723 September 1987 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

02/12/862 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/8630 August 1986 RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

29/01/7129 January 1971 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company