WHRD LIMITED

Boyces Building, 40-42 Regent Boyces Building, 40-42 Regent, Bristol, BS8 4HU
StatusACTIVE
Company No.05532518
CategoryPrivate Limited Company
Incorporated10 Aug 2005
Age18 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

WHRD LIMITED is an active private limited company with number 05532518. It was incorporated 18 years, 9 months, 8 days ago, on 10 August 2005. The company address is Boyces Building, 40-42 Regent Boyces Building, 40-42 Regent, Bristol, BS8 4HU.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-01

Officer name: Dan Stuart Durie

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2023

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-07

Officer name: Mr Dan Stuart Durie

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dan Stuart Durie

Termination date: 2023-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-08-01

Officer name: Ms Zara Nancy Brewer

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dan Stuart Durie

Termination date: 2023-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-08-07

Officer name: Mr Dan Stuart Durie

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanna Mary Durie

Termination date: 2018-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Robert Durie

Appointment date: 2018-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-07

Officer name: Mr Dan Stuart Durie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Resolution

Date: 14 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 14 Jan 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital name of class of shares

Date: 14 Jan 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Jan 2011

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2010

Action Date: 01 Oct 2010

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2010-10-01

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanna Mary Durie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/06; full list of members

Documents

View document PDF

Resolution

Date: 30 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/06 to 30/09/06

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2WAO LIMITED

THE MOSELEY EXCHANGE,BIRMINGHAM,

Number:09336191
Status:ACTIVE
Category:Private Limited Company

BARLAKE SUPERIOR LTD

5 ORCHARD STREET,BARNSLEY,S73 8HQ

Number:09224619
Status:ACTIVE
Category:Private Limited Company

CLYDEGROVE LTD.

6 WOODSIDE PLACE,GLASGOW,G3 7QF

Number:SC177725
Status:ACTIVE
Category:Private Limited Company

CRYSTAL ENERGY LTD

41 WEST ROAD,SAWBRIDGEWORTH,CM21 0BJ

Number:08737057
Status:ACTIVE
Category:Private Limited Company

MAE CIVIL ENGINEERING LTD

CO DL ACCOUNTS LTD,ST. AUSTELL,PL25 5LS

Number:11912364
Status:ACTIVE
Category:Private Limited Company

SCOTT WHEELER LIMITED

115 TITUS WAY,COLCHESTER,CO4 5GB

Number:09832250
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source