Advanced company searchLink opens in new window

WHS ESSEX LIMITED

Company number 08818782

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 Feb 2024 CS01 Confirmation statement made on 18 December 2023 with no updates
21 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
27 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with no updates
21 Oct 2022 AD01 Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 21 October 2022
15 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
20 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
18 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
31 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
13 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
06 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
23 Feb 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
17 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2016 AA Accounts for a dormant company made up to 31 December 2014
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
18 Dec 2013 AP01 Appointment of Spencer Barron as a director
18 Dec 2013 TM01 Termination of appointment of Jonathan Purdon as a director
18 Dec 2013 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary