About

Registered Number: 06292255
Date of Incorporation: 26/06/2007 (16 years and 11 months ago)
Company Status: Liquidation
Registered Address: Unit 17 Avon Business Park, Lodge Causeway, Bristol, BS16 3JP

 

Whs Contractors Ltd was founded on 26 June 2007 with its registered office in Bristol, it's status is listed as "Liquidation". The companies director is listed as Weaving, Bradley. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEAVING, Bradley 26 June 2007 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 01 May 2020
AM22 - N/A 14 April 2020
AM10 - N/A 06 November 2019
AM07 - N/A 18 July 2019
AM19 - N/A 20 June 2019
AM10 - N/A 17 May 2019
AM03 - N/A 19 January 2019
AM06 - N/A 18 January 2019
AM01 - N/A 18 January 2019
CS01 - N/A 02 July 2018
CH01 - Change of particulars for director 29 June 2018
PSC01 - N/A 10 May 2018
PSC01 - N/A 10 May 2018
PSC01 - N/A 10 May 2018
AA - Annual Accounts 04 April 2018
AP01 - Appointment of director 12 December 2017
RESOLUTIONS - N/A 05 December 2017
RESOLUTIONS - N/A 27 October 2017
CONNOT - N/A 27 October 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 09 July 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 10 August 2015
AD01 - Change of registered office address 03 February 2015
AA - Annual Accounts 23 December 2014
TM01 - Termination of appointment of director 11 November 2014
AD01 - Change of registered office address 11 August 2014
AR01 - Annual Return 08 August 2014
AD01 - Change of registered office address 08 August 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 23 July 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 26 March 2010
AD01 - Change of registered office address 18 December 2009
TM02 - Termination of appointment of secretary 18 December 2009
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 05 September 2008
288a - Notice of appointment of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
287 - Change in situation or address of Registered Office 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
NEWINC - New incorporation documents 26 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.