Advanced company searchLink opens in new window

WJH SERVICES LTD

Company number 06192285

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
17 Feb 2017 AD01 Registered office address changed from 4th Floor 33 Cavendish Square London W1G 0PW to C/O Clarkson Hyde Llp Chancery House St. Nicholas Way Sutton SM1 1JB on 17 February 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Nov 2016 CH01 Director's details changed for Wilscha Jacques Hugo on 28 November 2016
28 Nov 2016 CH03 Secretary's details changed for Ms Rachel Alice Hugo on 28 November 2016
07 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 20
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2015 SH01 Statement of capital following an allotment of shares on 24 April 2015
  • GBP 20
06 May 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10
08 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10
15 Apr 2014 AD01 Registered office address changed from 4Th Floor 33 Cavendish Square London W1G 0PW England on 15 April 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 May 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
28 May 2013 CH01 Director's details changed for Wilscha Jacques Hugo on 1 March 2013
28 May 2013 AD01 Registered office address changed from 33 Cavendish Square London W1G 0PW on 28 May 2013
20 May 2013 AD01 Registered office address changed from Bank House 81 St Judes Road Englefield Green Surrey TW20 0DF United Kingdom on 20 May 2013
21 Aug 2012 CH01 Director's details changed for Wilscha Jacques Hugo on 10 August 2012
21 Aug 2012 CH03 Secretary's details changed for Ms Rachel Alice Hugo on 10 August 2012
15 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
02 Apr 2012 CH01 Director's details changed for Wilscha Jacques Hugo on 1 December 2011