(AA) Small-sized company accounts made up to Sun, 31st Dec 2023
filed on: 17th, July 2024
| accounts
|
Free Download
(15 pages)
|
(TM01) Tue, 30th Apr 2024 - the day director's appointment was terminated
filed on: 30th, April 2024
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 4th, January 2024
| accounts
|
Free Download
(15 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(17 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 8th, August 2021
| accounts
|
Free Download
(17 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(15 pages)
|
(AD01) Address change date: Thu, 7th Nov 2019. New Address: Wpi House King Street Trading Estate Middlewich Cheshire CW10 9LF. Previous address: Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW United Kingdom
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 6th, October 2019
| accounts
|
Free Download
(15 pages)
|
(MA) Articles and Memorandum of Association
filed on: 18th, September 2019
| incorporation
|
Free Download
(8 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 18th, September 2019
| resolution
|
Free Download
(4 pages)
|
(AP01) On Thu, 4th Oct 2018 new director was appointed.
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 4th Oct 2018 - the day director's appointment was terminated
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Tue, 31st Oct 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, July 2018
| resolution
|
Free Download
(9 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Dec 2018
filed on: 22nd, June 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 22nd Jun 2018. New Address: Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW. Previous address: Wpi House King Street Trading Estate Middlewich Cheshire CW11 9LF
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 8th Jun 2018 new director was appointed.
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 8th Jun 2018 new director was appointed.
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 8th Jun 2018 - the day director's appointment was terminated
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Mon, 31st Oct 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Oct 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) On Wed, 18th May 2016 new director was appointed.
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 18th May 2016 new director was appointed.
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 18th May 2016 new director was appointed.
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 18th May 2016 new director was appointed.
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed wpi (property management) LIMITEDcertificate issued on 13/04/16
filed on: 13th, April 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 22nd Feb 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 6th Apr 2016: 1.00 GBP
capital
|
|
(AA) Small-sized company accounts made up to Fri, 31st Oct 2014
filed on: 4th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 22nd Feb 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
(TM02) Wed, 11th Feb 2015 - the day secretary's appointment was terminated
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 11th Feb 2015 - the day director's appointment was terminated
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 22nd Feb 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 17th Mar 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Wed, 31st Oct 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 22nd Feb 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2011
filed on: 2nd, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 22nd Feb 2012 with full list of members
filed on: 20th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Oct 2010
filed on: 4th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 22nd Feb 2011 with full list of members
filed on: 3rd, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 6th Nov 2009 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 22nd Feb 2010 with full list of members
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 6th Nov 2009 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 6th Nov 2009 secretary's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 19th, May 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/12/2008 to 31/10/2008
filed on: 23rd, April 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 26th Mar 2009 with shareholders record
filed on: 26th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 26th, March 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 16th, October 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Thu, 6th Mar 2008 with shareholders record
filed on: 6th, March 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 3rd, November 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 3rd, November 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Mon, 2nd Apr 2007 with shareholders record
filed on: 2nd, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 2nd Apr 2007 with shareholders record
filed on: 2nd, April 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 28/02/07 to 31/12/06
filed on: 7th, September 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/07 to 31/12/06
filed on: 7th, September 2006
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed pen pointer LIMITEDcertificate issued on 29/03/06
filed on: 29th, March 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pen pointer LIMITEDcertificate issued on 29/03/06
filed on: 29th, March 2006
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/03/06 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 15th, March 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/03/06 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 15th, March 2006
| address
|
Free Download
(1 page)
|
(288a) On Wed, 15th Mar 2006 New secretary appointed;new director appointed
filed on: 15th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 15th Mar 2006 New secretary appointed;new director appointed
filed on: 15th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 15th Mar 2006 New director appointed
filed on: 15th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 15th Mar 2006 New director appointed
filed on: 15th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 14th Mar 2006 Director resigned
filed on: 14th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 14th Mar 2006 Secretary resigned
filed on: 14th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 14th Mar 2006 Director resigned
filed on: 14th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 14th Mar 2006 Secretary resigned
filed on: 14th, March 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, February 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, February 2006
| incorporation
|
Free Download
(16 pages)
|