WHR VENDING LIMITED
Company Documents
Date | Description |
---|---|
24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
11/05/2211 May 2022 | Application to strike the company off the register |
07/01/227 January 2022 | Registered office address changed from C/O Bulley Davey 6 North Street Oundle Peterborough PE8 4AL to 6 North Street Oundle Peterborough PE8 4AL on 2022-01-07 |
08/02/218 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/05/155 May 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/04/1410 April 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/08/1322 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/03/1228 March 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/04/1115 April 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/04/1019 April 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
19/04/1019 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / ADRIAN JAMES ROBINSON / 01/10/2009 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JAMES ROBINSON / 01/10/2009 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES ROBINSON / 01/10/2009 |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/04/0915 April 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/04/0810 April 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/04/0718 April 2007 | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/03/0627 March 2006 | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/04/0513 April 2005 | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS |
06/04/056 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/04/0422 April 2004 | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS |
14/04/0314 April 2003 | NEW DIRECTOR APPOINTED |
14/04/0314 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/04/0314 April 2003 | REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 6 NORTH STREET OUNDLE PETERBOROUGH PE8 4AL |
03/04/033 April 2003 | £ NC 1000/100000 21/03 |
03/04/033 April 2003 | REGISTERED OFFICE CHANGED ON 03/04/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
03/04/033 April 2003 | NC INC ALREADY ADJUSTED 21/03/03 |
03/04/033 April 2003 | DIRECTOR RESIGNED |
03/04/033 April 2003 | SECRETARY RESIGNED |
21/03/0321 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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