Wh Smith 1955 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 6, 2013)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
HAMBLEDEN ESTATES LIMITED
WH SMITH (HOLDINGS) LIMITED
Company type Private Limited Company , Active Company Number 00549069 Record last updated Wednesday, November 6, 2019 3:15:52 AM UTC Official Address Wh Smith Plc Greenbridge Road Swindon Wiltshire Sn33rx St Margaret And South Marston There are 3 companies registered at this street
Postal Code SN33RX Sector Activities of head offices
Visits Searches Document Type Publication date Download link Registry Oct 31, 2019 Resignation of one Director (a man) Registry Sep 19, 2019 Appointment of a man as Company Director and Director Registry Dec 4, 2017 Change of particulars for director Registry Jun 29, 2017 Persons with significant control Registry Jun 29, 2017 Confirmation statement made , with updates Financials Feb 10, 2017 Annual accounts Registry Jun 28, 2016 Annual return Financials May 19, 2016 Annual accounts Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Registry Aug 3, 2015 Annual return Registry Apr 16, 2015 Auditor's letter of resignation Financials Apr 9, 2015 Annual accounts Registry Aug 1, 2014 Annual return Financials May 14, 2014 Annual accounts Registry Sep 9, 2013 Appointment of a person as Director Registry Sep 6, 2013 Appointment of a man as Director and Chief Executive Registry Aug 21, 2013 Annual return Registry Jul 15, 2013 Resignation of one Director Registry Jun 30, 2013 Resignation of a woman Financials Feb 6, 2013 Annual accounts Registry Aug 2, 2012 Annual return Financials Jan 11, 2012 Annual accounts Registry Nov 21, 2011 Change of particulars for director Registry Aug 4, 2011 Annual return Registry Aug 4, 2011 Change of particulars for director Financials Feb 1, 2011 Annual accounts Registry Aug 20, 2010 Annual return Registry Feb 22, 2010 Change of particulars for secretary Registry Feb 22, 2010 Change of particulars for director Registry Feb 22, 2010 Change of particulars for director 7929466... Registry Feb 22, 2010 Change of particulars for director Financials Dec 14, 2009 Annual accounts Registry Aug 5, 2009 Annual return Financials Jan 19, 2009 Annual accounts Registry Dec 3, 2008 Resignation of a person Registry Dec 3, 2008 Appointment of a person Registry Nov 28, 2008 Appointment of a man as Chartered Accountant and Director Registry Aug 4, 2008 Annual return Registry Jul 9, 2008 Company name change Registry Jul 8, 2008 Change of name certificate Financials Dec 19, 2007 Annual accounts Registry Sep 14, 2007 Notice of change of directors or secretaries or in their particulars Registry Aug 2, 2007 Annual return Financials Mar 24, 2007 Annual accounts Registry Aug 24, 2006 Resignation of a person Registry Aug 22, 2006 Annual return Registry Aug 8, 2006 Notice of change of directors or secretaries or in their particulars Registry Aug 1, 2006 Resignation of one Co Exec and one Director (a man) Financials Mar 30, 2006 Annual accounts Registry Nov 14, 2005 Notice of change of directors or secretaries or in their particulars Registry Aug 16, 2005 Annual return Registry Apr 22, 2005 Appointment of a person Financials Apr 13, 2005 Annual accounts Registry Mar 21, 2005 Resignation of a person Registry Mar 3, 2005 Appointment of a man as Director and Finance Director Registry Aug 24, 2004 Annual return Financials Jul 5, 2004 Annual accounts Registry Dec 17, 2003 Appointment of a person Registry Nov 10, 2003 Resignation of a person Registry Nov 4, 2003 Resignation of one Chief Executive and one Director (a man) Registry Aug 20, 2003 Annual return Financials Jul 4, 2003 Annual accounts Registry Aug 13, 2002 Annual return Financials Jul 24, 2002 Annual accounts Registry Jul 3, 2002 Notice of change of directors or secretaries or in their particulars Financials Dec 21, 2001 Annual accounts Registry Aug 24, 2001 Annual return Registry Apr 10, 2001 Appointment of a person Registry Apr 10, 2001 Appointment of a director Registry Apr 10, 2001 Appointment of a person Registry Apr 1, 2001 Two appointments: 2 men Registry Nov 17, 2000 Company name change Registry Nov 16, 2000 Change of name certificate Registry Sep 6, 2000 Annual return Registry Aug 31, 2000 Resolution Registry Aug 31, 2000 Resolution 1844998... Registry Aug 31, 2000 Resolution Registry Aug 31, 2000 Notice of increase in nominal capital Registry Aug 31, 2000 Shares agreement Registry Aug 31, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 31, 2000 Notice of increase in nominal capital Registry Aug 31, 2000 Nc inc already adjusted Financials Jul 27, 2000 Annual accounts Registry Jun 20, 2000 Resignation of a person Registry May 31, 2000 Resignation of one Director (a man) Registry Apr 11, 2000 Appointment of a person Registry Mar 6, 2000 Appointment of a person 1767002... Registry Feb 24, 2000 Resignation of a person Registry Feb 24, 2000 Resolution Registry Feb 24, 2000 Resolution 1766103... Registry Feb 24, 2000 Resolution Registry Feb 24, 2000 Varying share rights and names Registry Feb 24, 2000 Notice of increase in nominal capital Registry Feb 18, 2000 Two appointments: 2 men Registry Sep 2, 1999 Annual return Financials Jul 4, 1999 Annual accounts Registry Jun 21, 1999 Notice of change of directors or secretaries or in their particulars Registry Apr 8, 1999 Notice of change of directors or secretaries or in their particulars 1879227... Registry Sep 1, 1998 Annual return Registry Aug 1, 1998 Resignation of 2 people: one Company Executive and one Director (a man)