W & H (ROMAC) LIMITED

06538140
5 DUCKETTS WHARF SOUTH STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3AR

Documents

Documents
Date Category Description Pages
13 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2024 accounts Annual Accounts 10 Buy now
08 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Mar 2023 capital Notice of cancellation of shares 4 Buy now
07 Mar 2023 capital Return of purchase of own shares 3 Buy now
18 Jan 2023 accounts Annual Accounts 10 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Feb 2022 capital Return of purchase of own shares 3 Buy now
11 Feb 2022 capital Notice of cancellation of shares 6 Buy now
02 Feb 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Feb 2022 gazette Gazette Notice Compulsory 1 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2022 accounts Annual Accounts 11 Buy now
21 Dec 2021 officers Change of particulars for secretary (Suzanne Lesley Mcdonald) 1 Buy now
26 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2020 accounts Annual Accounts 3 Buy now
17 Jun 2020 officers Change of particulars for director (Robert Mcdonald) 2 Buy now
20 May 2020 officers Change of particulars for director (Robert Mcdonald) 2 Buy now
20 May 2020 officers Change of particulars for director (Robert Mcdonald) 2 Buy now
20 May 2020 officers Change of particulars for director (Mrs Suzanne Lesley Mcdonald) 2 Buy now
20 May 2020 officers Change of particulars for secretary (Suzanne Lesley Mcdonald) 1 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2019 accounts Annual Accounts 10 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2018 accounts Annual Accounts 6 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2018 accounts Annual Accounts 11 Buy now
10 May 2017 officers Appointment of director (Mrs Suzanne Lesley Mcdonald) 2 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jan 2017 accounts Annual Accounts 7 Buy now
05 Jan 2017 officers Termination of appointment of director (Peter Ernest Cook) 1 Buy now
19 Aug 2016 officers Change of particulars for director (Mr Peter Ernest Cook) 2 Buy now
18 Apr 2016 officers Termination of appointment of director (David Michael Hardy) 1 Buy now
18 Apr 2016 annual-return Annual Return 6 Buy now
25 Feb 2016 accounts Annual Accounts 5 Buy now
07 Apr 2015 annual-return Annual Return 6 Buy now
07 Apr 2015 officers Change of particulars for director (Robert Mcdonald) 2 Buy now
13 Feb 2015 accounts Annual Accounts 5 Buy now
19 Mar 2014 annual-return Annual Return 6 Buy now
06 Feb 2014 accounts Annual Accounts 5 Buy now
19 Mar 2013 annual-return Annual Return 6 Buy now
04 Feb 2013 accounts Annual Accounts 6 Buy now
22 Mar 2012 annual-return Annual Return 6 Buy now
01 Feb 2012 accounts Annual Accounts 6 Buy now
18 Mar 2011 annual-return Annual Return 6 Buy now
04 Feb 2011 officers Change of particulars for director (Mr Peter Ernest Cook) 2 Buy now
01 Feb 2011 accounts Annual Accounts 8 Buy now
19 Mar 2010 annual-return Annual Return 5 Buy now
19 Jan 2010 accounts Annual Accounts 8 Buy now
18 Mar 2009 annual-return Return made up to 18/03/09; full list of members 5 Buy now
08 May 2008 accounts Accounting reference date extended from 31/03/2009 to 30/04/2009 1 Buy now
23 Apr 2008 officers Appointment terminated secretary arm secretaries LIMITED 1 Buy now
23 Apr 2008 officers Appointment terminated director alan milne 1 Buy now
23 Apr 2008 officers Director appointed peter ernest cook 3 Buy now
23 Apr 2008 officers Director appointed david michael hardy 3 Buy now
23 Apr 2008 officers Secretary appointed suzanne lesley mcdonald 2 Buy now
23 Apr 2008 officers Director appointed robert george mcdonald 2 Buy now
23 Apr 2008 capital Ad 18/03/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
03 Apr 2008 address Registered office changed on 03/04/2008 from 25 stock road southend on sea essex SS2 5QF 1 Buy now
31 Mar 2008 address Location of register of members 1 Buy now
18 Mar 2008 incorporation Incorporation Company 12 Buy now