WIDEWARM HEAD SYSTEMS LIMITED

Company Documents

DateDescription
19/07/1919 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/07/1919 July 2019 SPECIAL RESOLUTION TO WIND UP

View Document

19/07/1919 July 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MS KATIE ELIZABETH SMART

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHOULES

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHOULES / 12/06/2017

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR MICHAEL JOHN CHOULES

View Document

01/10/161 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARDY

View Document

06/07/166 July 2016 CORPORATE SECRETARY APPOINTED TARMAC SECRETARIES (UK) LIMITED

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN HARDY

View Document

17/06/1617 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM RUSSET FARM REDLANDS LANE SALEHURST ROBERTSBRIDGE EAST SUSSEX TN32 5NG

View Document

30/06/1530 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM LEICESTER ROAD IBSTOCK IBSTOCK LEICESTERSHIRE LE67 6HS

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN SIMS

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR ANDREW JOHN WILLIAM DONNAN

View Document

13/08/1413 August 2014 COMPANY NAME CHANGED W.W. HALL LIMITED CERTIFICATE ISSUED ON 13/08/14

View Document

04/07/144 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/07/1312 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/06/1221 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/07/1112 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR KEVIN JOHN SIMS

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BULL

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR STEPHEN PHILIP HARDY

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM IBSTOCK BRICK LTD LEICESTER ROAD IBSTOCK LEICESTERSHIRE LE67 6HS

View Document

17/06/1017 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP HARDY / 15/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY RONALD BULL / 15/06/2010

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/07/0930 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0923 June 2009 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/11/074 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/10/0630 October 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 RETURN MADE UP TO 15/06/05; NO CHANGE OF MEMBERS

View Document

21/01/0521 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0414 October 2004 RETURN MADE UP TO 15/06/04; NO CHANGE OF MEMBERS

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/11/031 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/07/0225 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/07/0020 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 NEW SECRETARY APPOINTED

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: ELGAR ROAD, READING, BERKS. RG2 0BU

View Document

09/09/999 September 1999 SECRETARY RESIGNED

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

13/07/9813 July 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

15/07/9715 July 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

17/07/9617 July 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

02/11/952 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

21/07/9521 July 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 SECRETARY RESIGNED

View Document

07/07/957 July 1995 NEW SECRETARY APPOINTED

View Document

22/09/9422 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

30/06/9430 June 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

05/07/935 July 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

14/09/9214 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

14/09/9214 September 1992 ADOPT MEM AND ARTS 04/10/91

View Document

05/06/925 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/9124 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

16/09/9116 September 1991 RETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS

View Document

20/11/9020 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

09/10/909 October 1990 RETURN MADE UP TO 28/08/90; NO CHANGE OF MEMBERS

View Document

17/10/8917 October 1989 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

25/11/8825 November 1988 COMPANY NAME CHANGED SYDNEY A. HUNTER LIMITED CERTIFICATE ISSUED ON 28/11/88

View Document

25/11/8825 November 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/11/88

View Document

19/10/8819 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

19/10/8819 October 1988 RETURN MADE UP TO 30/05/88; NO CHANGE OF MEMBERS

View Document

31/10/8731 October 1987 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

27/10/8727 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

28/04/8728 April 1987 REGISTERED OFFICE CHANGED ON 28/04/87 FROM: 295 GREEN LANES PALMERS GREEN LONDON N13 4XU

View Document

10/12/8610 December 1986 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

06/12/866 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/8620 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/8615 August 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/85

View Document

15/08/8615 August 1986 ANNUAL RETURN MADE UP TO 29/05/86

View Document

12/07/8612 July 1986 DIRECTOR RESIGNED

View Document

05/04/245 April 1924 CERTIFICATE OF INCORPORATION

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