WPCHL LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

23/06/2523 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

21/06/2421 June 2024 Audited abridged accounts made up to 2023-09-30

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

07/07/237 July 2023 Accounts for a small company made up to 2022-09-30

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-09-30

View Document

02/11/212 November 2021 Accounts for a small company made up to 2020-09-30

View Document

01/07/191 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

31/07/1831 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

04/07/174 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

28/12/1628 December 2016 PREVEXT FROM 05/04/2016 TO 30/09/2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

08/01/168 January 2016 FULL ACCOUNTS MADE UP TO 05/04/15

View Document

09/09/159 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 05/04/14

View Document

01/10/141 October 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 05/04/13

View Document

04/09/134 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

03/05/133 May 2013 AUDITOR'S RESIGNATION

View Document

17/10/1217 October 2012 FULL ACCOUNTS MADE UP TO 05/04/12

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, SECRETARY RJM SECRETARIES LIMITED

View Document

29/08/1229 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 15-19 CAVENDISH PLACE LONDON W1G 0DD

View Document

16/04/1216 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/04/1211 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/10/1127 October 2011 FULL ACCOUNTS MADE UP TO 05/04/11

View Document

18/08/1118 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 05/04/10

View Document

11/10/1011 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RJM SECRETARIES LIMITED / 01/10/2009

View Document

11/10/1011 October 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 05/04/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 FULL ACCOUNTS MADE UP TO 05/04/08

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY PETER VEVERS

View Document

02/10/082 October 2008 SECRETARY APPOINTED RJM SECRETARIES LIMITED

View Document

29/08/0829 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 3 CLOTH STREET BARBICAN LONDON EC1A 7NP

View Document

26/10/0726 October 2007 NEW SECRETARY APPOINTED

View Document

26/10/0726 October 2007 SECRETARY RESIGNED

View Document

04/09/074 September 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

26/07/0726 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

27/04/0727 April 2007 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 05/04/06

View Document

06/10/066 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 S366A DISP HOLDING AGM 25/08/06

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 COMPANY NAME CHANGED MIDLEX ONE HUNDRED AND THIRTY FO UR LIMITED CERTIFICATE ISSUED ON 24/08/05

View Document

15/08/0515 August 2005 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