W.J.VOKE & CO.PROPERTIES LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewAppointment of Mr David Hughes as a director on 2025-08-16

View Document

19/08/2519 August 2025 NewTermination of appointment of Conrad William Voke as a secretary on 2025-08-08

View Document

19/08/2519 August 2025 NewTermination of appointment of Conrad William Voke as a director on 2025-08-08

View Document

19/08/2519 August 2025 NewDirector's details changed for Mr Peter James Julian Gange-Harris on 2025-08-16

View Document

19/08/2519 August 2025 NewAppointment of Ms Rosemary Emily Grace Burnell as a secretary on 2025-08-16

View Document

19/08/2519 August 2025 NewDirector's details changed for Mr Julian Howard Gange-Harris on 2025-08-16

View Document

15/08/2515 August 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

15/07/2515 July 2025 Total exemption full accounts made up to 2025-04-05

View Document

28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Memorandum and Articles of Association

View Document

23/04/2523 April 2025 Appointment of Mr Julian Howard Gange-Harris as a director on 2025-04-16

View Document

23/04/2523 April 2025 Appointment of Mr Peter James Julian Gange-Harris as a director on 2025-04-16

View Document

23/04/2523 April 2025 Appointment of Ms Jane Amanda Voke as a director on 2025-04-16

View Document

23/04/2523 April 2025 Appointment of Ms Audrey Susan King as a director on 2025-04-16

View Document

23/04/2523 April 2025 Appointment of Ms Rosemary Emily Grace Burnell as a director on 2025-04-16

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2024-04-05

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

05/08/245 August 2024 Termination of appointment of Winston Paul King as a director on 2024-06-21

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-04-05

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

03/08/233 August 2023 Termination of appointment of Roma Louise Kellaway as a director on 2023-03-05

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-04-05

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

24/07/2024 July 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

26/07/1926 July 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

24/07/1824 July 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

07/08/177 August 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

14/08/1514 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

20/08/1420 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

23/08/1223 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

15/08/1115 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WINSTON PAUL KING / 03/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD WILLIAM VOKE / 03/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROMA LOUISE KELLAWAY / 03/08/2010

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

06/08/096 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROMA KELLAWAY / 01/12/2007

View Document

14/08/0814 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

16/08/0716 August 2007 RETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

18/08/0618 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

22/08/0522 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

08/02/058 February 2005 AUDITOR'S RESIGNATION

View Document

17/08/0417 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

09/08/019 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

18/10/0018 October 2000 REGISTERED OFFICE CHANGED ON 18/10/00 FROM: C/O GORDON WOOD SCOTT & PARTNERS ST STEPHENS HOUSE COLSTON AVENUE BRISTOL BS1 4SH

View Document

09/08/009 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

10/08/9910 August 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

26/08/9826 August 1998 RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

15/08/9715 August 1997 RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

29/08/9629 August 1996 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

16/08/9516 August 1995 RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 FULL ACCOUNTS MADE UP TO 05/04/95

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

09/08/949 August 1994 RETURN MADE UP TO 03/08/94; NO CHANGE OF MEMBERS

View Document

07/07/947 July 1994 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

31/08/9331 August 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

18/08/9218 August 1992 REGISTERED OFFICE CHANGED ON 18/08/92 FROM: C/O F P LEACH & CO ST STEPHENS HOUSE COLSTON AVE BRISTOL 1

View Document

18/08/9218 August 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 03/08/92; FULL LIST OF MEMBERS

View Document

14/08/9114 August 1991 RETURN MADE UP TO 03/08/91; NO CHANGE OF MEMBERS

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

05/07/915 July 1991 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 DIRECTOR RESIGNED

View Document

22/10/9022 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/903 July 1990 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

25/07/8925 July 1989 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

25/07/8925 July 1989 RETURN MADE UP TO 15/07/89; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

15/07/8815 July 1988 RETURN MADE UP TO 16/07/88; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

07/09/877 September 1987 RETURN MADE UP TO 08/08/87; FULL LIST OF MEMBERS

View Document

18/10/8618 October 1986 RETURN MADE UP TO 13/09/86; FULL LIST OF MEMBERS

View Document

17/09/8617 September 1986 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

16/01/5416 January 1954 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