Advanced company searchLink opens in new window

WHBC LTD

Company number 09246871

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)
03 Nov 2023 AA Micro company accounts made up to 31 March 2023
14 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
23 Nov 2022 AA Micro company accounts made up to 31 March 2022
13 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
28 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
03 Dec 2020 AA Micro company accounts made up to 31 March 2020
15 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
04 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
10 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
05 Jul 2016 AA Micro company accounts made up to 31 March 2016
22 Jun 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 March 2016
22 Jun 2016 AD01 Registered office address changed from 106 Kingsway Fenham Newcastle upon Tyne NE4 9UJ to C/O Philip Collinson 18 Whittington Grove Newcastle upon Tyne NE5 2QP on 22 June 2016
01 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
01 Jan 2016 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2016-01-01
  • GBP 1
01 Jan 2016 CH01 Director's details changed for Mr Philip Peter Collinson on 13 November 2015
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2015 AD01 Registered office address changed from 46 st. Andrews Street Newcastle upon Tyne NE1 5SF England to 106 Kingsway Fenham Newcastle upon Tyne NE4 9UJ on 21 November 2015
02 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-02
  • GBP 1