Advanced company searchLink opens in new window

WHELDRAKE HOLDINGS LIMITED

Company number 09893673

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)
27 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
04 Aug 2023 TM01 Termination of appointment of Christopher John Jameson as a director on 2 August 2023
04 Aug 2023 AP01 Appointment of Mrs Shelia Wilkinson as a director on 2 August 2023
04 Aug 2023 AD01 Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to 47-49 Austhorpe Road Leeds LS15 8BA on 4 August 2023
03 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
28 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
30 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
26 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
18 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
06 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
20 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
10 Jul 2019 AA01 Previous accounting period extended from 30 November 2018 to 28 February 2019
02 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
17 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
09 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
19 Apr 2018 AD01 Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 19 April 2018
12 Apr 2018 AD01 Registered office address changed from 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF England to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018
22 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
25 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
10 Jul 2017 PSC01 Notification of Robin Beighton as a person with significant control on 2 December 2016
08 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
30 Nov 2015 AD01 Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE England to 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 30 November 2015
30 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted