WILLINGTON DEBT HOLDINGS LIMITED

Company Documents

DateDescription
26/09/2526 September 2025 NewAccounts for a dormant company made up to 2024-12-28

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

28/12/2428 December 2024 Annual accounts for year ending 28 Dec 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

28/12/2328 December 2023 Annual accounts for year ending 28 Dec 2023

View Accounts

22/09/2322 September 2023 Accounts for a dormant company made up to 2022-12-28

View Document

25/04/2325 April 2023 Satisfaction of charge 095145440002 in full

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

28/12/2228 December 2022 Annual accounts for year ending 28 Dec 2022

View Accounts

23/09/2223 September 2022 Accounts for a dormant company made up to 2021-12-28

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

28/12/2128 December 2021 Annual accounts for year ending 28 Dec 2021

View Accounts

28/12/2028 December 2020 Annual accounts for year ending 28 Dec 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

28/12/1928 December 2019 Annual accounts for year ending 28 Dec 2019

View Accounts

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/18

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM C/O LOPIAN GROSS BARNETT & CO 6TH FLOOR, CARDINAL HOUSE 20 ST MARYS PARSONAGE MANCHESTER M3 2LG UNITED KINGDOM

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095145440001

View Document

28/12/1828 December 2018 Annual accounts for year ending 28 Dec 2018

View Accounts

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/17

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN GOLDSTEIN / 06/04/2016

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

28/12/1728 December 2017 Annual accounts for year ending 28 Dec 2017

View Accounts

26/09/1726 September 2017 28/12/16 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095145440002

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts for year ending 28 Dec 2016

View Accounts

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/15

View Document

28/07/1628 July 2016 PREVSHO FROM 31/03/2016 TO 28/12/2015

View Document

09/05/169 May 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GOLDSTEIN / 30/09/2015

View Document

28/12/1528 December 2015 Annual accounts for year ending 28 Dec 2015

View Accounts

03/06/153 June 2015 ARTICLES OF ASSOCIATION

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095145440001

View Document

15/05/1515 May 2015 ALTER ARTICLES 21/04/2015

View Document

27/03/1527 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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