WHCS12 LIMITED

07586507
1 FIRST AVENUE MINWORTH SUTTON COLDFIELD B76 1BA

Documents

Documents
Date Category Description Pages
10 Jun 2024 accounts Annual Accounts 6 Buy now
15 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2023 accounts Annual Accounts 6 Buy now
15 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Feb 2023 officers Termination of appointment of director (Chris Dent) 1 Buy now
15 Feb 2023 officers Appointment of director (Mr Mark John Beeny) 2 Buy now
15 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Nov 2022 officers Termination of appointment of director (Mark John Beeny) 1 Buy now
01 Nov 2022 officers Appointment of director (Mr Chris Dent) 2 Buy now
31 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2022 accounts Annual Accounts 3 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 3 Buy now
30 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2020 accounts Annual Accounts 7 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 7 Buy now
27 Jun 2018 accounts Annual Accounts 7 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2017 accounts Annual Accounts 4 Buy now
15 Feb 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2016 accounts Annual Accounts 7 Buy now
10 Feb 2016 annual-return Annual Return 3 Buy now
25 Jun 2015 accounts Annual Accounts 7 Buy now
08 Dec 2014 annual-return Annual Return 3 Buy now
02 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Feb 2014 accounts Annual Accounts 7 Buy now
23 Dec 2013 annual-return Annual Return 3 Buy now
21 Dec 2012 accounts Annual Accounts 2 Buy now
12 Dec 2012 annual-return Annual Return 3 Buy now
12 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Dec 2011 change-of-name Certificate Change Of Name Company 3 Buy now
24 Nov 2011 annual-return Annual Return 3 Buy now
24 Nov 2011 officers Termination of appointment of secretary (Wimpole House Company Services (London) Limited) 1 Buy now
24 Nov 2011 officers Termination of appointment of director (John Beeny) 1 Buy now
24 Nov 2011 officers Termination of appointment of secretary (Wimpole House Company Services (London) Limited) 1 Buy now
15 Aug 2011 annual-return Annual Return 4 Buy now
18 May 2011 officers Appointment of director (Mr John Peter Beeny) 2 Buy now
09 May 2011 officers Appointment of corporate secretary (Wimpole House Company Services (London) Limited) 2 Buy now
06 May 2011 officers Appointment of director (Mr Mark John Beeny) 2 Buy now
26 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Apr 2011 officers Termination of appointment of director (Laurence Adams) 1 Buy now
31 Mar 2011 incorporation Incorporation Company 45 Buy now