Manchester
M4 6FQ
Secretary Name | Sophie Elizabeth Mawdsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 March 2017) |
Role | Company Director |
Correspondence Address | Number 16 The Vaults 1 Tariff Street Manchester M1 2FF |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Website | whfinancial.co.uk |
---|
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Gary Robert Whitmore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,609 |
Current Liabilities | £10,457 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 June |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (4 days from now) |
25 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
---|---|
11 March 2020 | Confirmation statement made on 6 March 2020 with updates (5 pages) |
25 June 2019 | Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 25 June 2019 (1 page) |
2 April 2019 | Confirmation statement made on 6 March 2019 with updates (5 pages) |
7 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
3 April 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
3 April 2018 | Director's details changed for Gary Robert Whitmore on 28 March 2018 (2 pages) |
9 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 March 2017 | Termination of appointment of Sophie Elizabeth Mawdsley as a secretary on 16 March 2017 (1 page) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
16 March 2017 | Termination of appointment of Sophie Elizabeth Mawdsley as a secretary on 16 March 2017 (1 page) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
31 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page) |
5 May 2016 | Director's details changed for Gary Robert Whitmore on 1 April 2016 (3 pages) |
5 May 2016 | Director's details changed for Gary Robert Whitmore on 1 April 2016 (3 pages) |
5 May 2016 | Secretary's details changed for Sophie Elizabeth Mawdsley on 1 April 2016 (3 pages) |
5 May 2016 | Secretary's details changed for Sophie Elizabeth Mawdsley on 1 April 2016 (3 pages) |
7 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 February 2016 | Director's details changed for Gary Robert Whitmore on 16 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Gary Robert Whitmore on 16 February 2016 (2 pages) |
16 February 2016 | Secretary's details changed for Sophie Elizabeth Mawdsley on 16 February 2016 (1 page) |
16 February 2016 | Secretary's details changed for Sophie Elizabeth Mawdsley on 16 February 2016 (1 page) |
15 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 January 2014 | Director's details changed for Gary Robert Whitmore on 22 October 2013 (2 pages) |
28 January 2014 | Director's details changed for Gary Robert Whitmore on 22 October 2013 (2 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (14 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (14 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (14 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 June 2012 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 21 June 2012 (2 pages) |
21 June 2012 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 21 June 2012 (2 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Previous accounting period shortened from 30 June 2011 to 29 June 2011 (3 pages) |
27 March 2012 | Previous accounting period shortened from 30 June 2011 to 29 June 2011 (3 pages) |
6 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Secretary's details changed for Sophie Elizabeth Mawdsley on 30 July 2010 (2 pages) |
5 April 2011 | Director's details changed for Gary Robert Whitmore on 30 July 2010 (2 pages) |
5 April 2011 | Secretary's details changed for Sophie Elizabeth Mawdsley on 30 July 2010 (2 pages) |
5 April 2011 | Director's details changed for Gary Robert Whitmore on 30 July 2010 (2 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 April 2010 | Annual return made up to 6 March 2010 (9 pages) |
23 April 2010 | Annual return made up to 6 March 2010 (9 pages) |
23 April 2010 | Annual return made up to 6 March 2010 (9 pages) |
19 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 June 2009 | Director's change of particulars / gary whitmore / 15/06/2009 (1 page) |
30 June 2009 | Director's change of particulars / gary whitmore / 15/06/2009 (1 page) |
18 June 2009 | Return made up to 03/04/09; full list of members (5 pages) |
18 June 2009 | Return made up to 03/04/09; full list of members (5 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from 9 perseverance works kingsland road london E2 8DD (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 9 perseverance works kingsland road london E2 8DD (1 page) |
15 April 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
15 April 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
4 August 2008 | Secretary appointed sophie elizabeth mawdsley (1 page) |
4 August 2008 | Secretary appointed sophie elizabeth mawdsley (1 page) |
16 April 2008 | Appointment terminated secretary sameday company services LIMITED (1 page) |
16 April 2008 | Appointment terminated director wildman & battell LIMITED (1 page) |
16 April 2008 | Director appointed gary whitmore (1 page) |
16 April 2008 | Appointment terminated secretary sameday company services LIMITED (1 page) |
16 April 2008 | Director appointed gary whitmore (1 page) |
16 April 2008 | Appointment terminated director wildman & battell LIMITED (1 page) |
6 March 2008 | Incorporation (11 pages) |
6 March 2008 | Incorporation (11 pages) |