Advanced company searchLink opens in new window

BEN WHITEHOUSE LIMITED

Company number 00481730

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)
09 Nov 2017 CH01 Director's details changed for Jacqueline Slater on 9 November 2017
09 Nov 2017 CH01 Director's details changed for Carol Ann Lightfoot on 9 November 2017
09 Nov 2017 PSC04 Change of details for Carol Ann Lightfoot as a person with significant control on 9 November 2017
16 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
12 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
22 Sep 2016 AD01 Registered office address changed from Parkgate Road, Chester Cheshire CH1 4AY to Parkgate Road, Chester Cheshire CH1 4AY on 22 September 2016
13 May 2016 MR01 Registration of charge 004817300006, created on 12 May 2016
04 Apr 2016 MR01 Registration of charge 004817300005, created on 18 March 2016
01 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
17 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 7,359
06 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
17 Dec 2014 MR04 Satisfaction of charge 4 in full
17 Dec 2014 MR04 Satisfaction of charge 3 in full
03 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 7,359
06 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
06 Feb 2014 MR04 Satisfaction of charge 1 in full
06 Feb 2014 MR04 Satisfaction of charge 2 in full
17 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 7,359
16 Apr 2013 SH08 Change of share class name or designation
16 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Apr 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Jan 2013 AR01 Annual return made up to 28 November 2012 with full list of shareholders
22 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
23 Apr 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Apr 2012 SH06 Cancellation of shares. Statement of capital on 23 April 2012
  • GBP 7,359