WHP (HOLDINGS) LIMITED

08444904
401 FARADAY FARADAY STREET BIRCHWOOD WARRINGTON WA3 6GA

Documents

Documents
Date Category Description Pages
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2024 accounts Annual Accounts 20 Buy now
15 Mar 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/05/23 53 Buy now
15 Mar 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/05/23 1 Buy now
15 Mar 2024 other Audit exemption statement of guarantee by parent company for period ending 31/05/23 2 Buy now
02 Mar 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/05/23 1 Buy now
02 Mar 2024 other Audit exemption statement of guarantee by parent company for period ending 31/05/23 2 Buy now
29 Jun 2023 mortgage Statement of satisfaction of a charge 4 Buy now
29 Jun 2023 mortgage Statement of satisfaction of a charge 4 Buy now
29 Jun 2023 mortgage Statement of satisfaction of a charge 4 Buy now
29 Jun 2023 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jun 2023 mortgage Registration of a charge 73 Buy now
17 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2023 accounts Annual Accounts 22 Buy now
25 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Feb 2022 accounts Annual Accounts 23 Buy now
16 Mar 2021 mortgage Registration of a charge 68 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 23 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2020 accounts Annual Accounts 19 Buy now
18 Feb 2020 mortgage Statement of satisfaction of a charge 4 Buy now
18 Feb 2020 mortgage Statement of satisfaction of a charge 4 Buy now
11 Feb 2020 mortgage Registration of a charge 125 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Feb 2019 accounts Annual Accounts 20 Buy now
29 Jun 2018 annual-return Second Filing Of Annual Return With Made Up Date 20 Buy now
29 Jun 2018 miscellaneous Second filing of Confirmation Statement dated 14/03/2017 5 Buy now
28 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2018 officers Termination of appointment of secretary (Burton James Macleod) 1 Buy now
29 Mar 2018 mortgage Registration of a charge 15 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2018 accounts Annual Accounts 20 Buy now
22 Dec 2017 officers Appointment of director (Mr David Christopher Humphreys) 2 Buy now
22 Dec 2017 officers Appointment of director (Mr Christopher Tracey) 2 Buy now
29 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Aug 2017 incorporation Memorandum Articles 5 Buy now
07 Jul 2017 mortgage Registration of a charge 61 Buy now
17 Mar 2017 return 14/03/17 Statement of Capital gbp 1105947 7 Buy now
10 Feb 2017 accounts Annual Accounts 20 Buy now
06 Apr 2016 annual-return Annual Return 13 Buy now
10 Jan 2016 accounts Annual Accounts 30 Buy now
24 Aug 2015 mortgage Registration of a charge 51 Buy now
22 May 2015 capital Return of Allotment of shares 10 Buy now
22 May 2015 resolution Resolution 2 Buy now
22 May 2015 capital Notice of name or other designation of class of shares 2 Buy now
22 May 2015 resolution Resolution 15 Buy now
20 May 2015 officers Termination of appointment of director (David Carruth Goldie) 1 Buy now
20 May 2015 officers Termination of appointment of director (Peter Robert Armitage) 1 Buy now
15 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
08 May 2015 mortgage Registration of a charge 51 Buy now
05 May 2015 mortgage Registration of a charge 14 Buy now
13 Apr 2015 annual-return Annual Return 9 Buy now
12 Apr 2015 accounts Annual Accounts 31 Buy now
28 Jul 2014 accounts Annual Accounts 2 Buy now
23 Jul 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2014 annual-return Annual Return 9 Buy now
28 Mar 2014 officers Change of particulars for secretary (Burton James Macleod) 1 Buy now
27 Mar 2014 officers Change of particulars for secretary (Burton James Macleod) 1 Buy now
10 Jan 2014 change-of-name Certificate Change Of Name Company 3 Buy now
10 Jan 2014 change-of-name Change Of Name Notice 2 Buy now
19 Nov 2013 officers Appointment of director (Mr David Carruth Goldie) 2 Buy now
08 Nov 2013 officers Appointment of secretary (Burton James Macleod) 3 Buy now
31 Jul 2013 officers Appointment of director (Mr Peter Robert Armitage) 2 Buy now
15 Jul 2013 resolution Resolution 9 Buy now
15 Jul 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
15 Jul 2013 capital Return of Allotment of shares 16 Buy now
15 Jul 2013 capital Notice of name or other designation of class of shares 2 Buy now
15 Jul 2013 resolution Resolution 57 Buy now
11 Jul 2013 mortgage Registration of a charge 19 Buy now
27 Jun 2013 mortgage Registration of a charge 7 Buy now
27 Jun 2013 mortgage Registration of a charge 5 Buy now
27 Jun 2013 mortgage Registration of a charge 5 Buy now
27 Jun 2013 mortgage Registration of a charge 5 Buy now
14 Mar 2013 incorporation Incorporation Company 19 Buy now