W&P MORTGAGES LTD

04749711
10 HIGH CROFT EXETER EX4 4JQ

Documents

Documents
Date Category Description Pages
21 Feb 2017 gazette Gazette Dissolved Voluntary 1 Buy now
06 Dec 2016 gazette Gazette Notice Voluntary 1 Buy now
24 Nov 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
19 May 2016 annual-return Annual Return 3 Buy now
19 Nov 2015 accounts Annual Accounts 3 Buy now
08 May 2015 annual-return Annual Return 3 Buy now
30 Mar 2015 accounts Annual Accounts 3 Buy now
05 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2014 annual-return Annual Return 3 Buy now
31 Mar 2014 accounts Annual Accounts 6 Buy now
21 May 2013 annual-return Annual Return 3 Buy now
21 May 2013 officers Termination of appointment of secretary (Debrah Parnall) 1 Buy now
16 May 2013 change-of-name Certificate Change Of Name Company 3 Buy now
27 Mar 2013 accounts Annual Accounts 6 Buy now
22 May 2012 annual-return Annual Return 3 Buy now
22 May 2012 officers Change of particulars for director (Mr Roger Wilkinson) 2 Buy now
22 May 2012 officers Change of particulars for director (Mr Keith Anthony Parnall) 2 Buy now
22 May 2012 officers Change of particulars for secretary (Debrah Lynne Parnall) 1 Buy now
02 Apr 2012 accounts Annual Accounts 6 Buy now
24 May 2011 annual-return Annual Return 5 Buy now
30 Mar 2011 accounts Annual Accounts 5 Buy now
18 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 May 2010 annual-return Annual Return 5 Buy now
18 May 2010 officers Change of particulars for director (Mr Roger Wilkinson) 2 Buy now
18 May 2010 officers Change of particulars for director (Mr Keith Anthony Parnall) 2 Buy now
29 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Mar 2010 accounts Annual Accounts 5 Buy now
20 May 2009 annual-return Return made up to 30/04/09; full list of members 4 Buy now
04 May 2009 accounts Annual Accounts 5 Buy now
02 Sep 2008 address Registered office changed on 02/09/2008 from 36 southernhay east exeter devon EX1 1NX 1 Buy now
07 May 2008 annual-return Return made up to 30/04/08; full list of members 4 Buy now
10 Apr 2008 accounts Annual Accounts 6 Buy now
09 Jul 2007 annual-return Return made up to 30/04/07; full list of members 2 Buy now
04 May 2007 accounts Annual Accounts 5 Buy now
08 Aug 2006 accounts Annual Accounts 5 Buy now
11 May 2006 annual-return Return made up to 30/04/06; full list of members 2 Buy now
06 Apr 2006 address Registered office changed on 06/04/06 from: charlton house 32 high street cullompton devon EX15 1AE 1 Buy now
18 May 2005 annual-return Return made up to 30/04/05; full list of members 3 Buy now
02 Mar 2005 accounts Annual Accounts 5 Buy now
04 Nov 2004 officers New director appointed 1 Buy now
13 Jul 2004 annual-return Return made up to 30/04/04; full list of members 3 Buy now
13 Jul 2004 officers New director appointed 1 Buy now
13 Jul 2004 officers New secretary appointed 1 Buy now
02 Jul 2004 officers New secretary appointed 2 Buy now
30 Jun 2004 address Registered office changed on 30/06/04 from: southernay lodge barnfield crescent exeter devon EX1 1QZ 1 Buy now
30 Jun 2004 accounts Accounting reference date extended from 30/04/04 to 30/06/04 1 Buy now
12 Jun 2003 incorporation Memorandum Articles 12 Buy now
09 Jun 2003 address Registered office changed on 09/06/03 from: 788-790 finchley road london NW11 7TJ 1 Buy now
05 Jun 2003 change-of-name Certificate Change Of Name Company 2 Buy now
30 Apr 2003 incorporation Incorporation Company 16 Buy now