- Company Overview for WHITFIELD & NOAKE HOLDINGS LIMITED (00686708)
- Filing history for WHITFIELD & NOAKE HOLDINGS LIMITED (00686708)
- People for WHITFIELD & NOAKE HOLDINGS LIMITED (00686708)
- Charges for WHITFIELD & NOAKE HOLDINGS LIMITED (00686708)
- Insolvency for WHITFIELD & NOAKE HOLDINGS LIMITED (00686708)
- More for WHITFIELD & NOAKE HOLDINGS LIMITED (00686708)
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) |
---|---|---|---|
22 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
14 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
09 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Mar 2015 | AD01 | Registered office address changed from 8 8 Court Hill Potterne Devizes Wiltshire United Kingdom to 8 Court Hill Potterne Devizes Wiltshire SN10 5PN on 4 March 2015 | |
27 Nov 2014 | AD01 | Registered office address changed from 8 Brooklands Drive Goostrey Crewe Cheshire CW4 8JB to 8 8 Court Hill Potterne Devizes Wiltshire on 27 November 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
18 Nov 2014 | TM01 | Termination of appointment of Annabel Capewell as a director on 31 August 2014 | |
18 Nov 2014 | TM02 | Termination of appointment of Annabel Capewell as a secretary on 31 August 2014 | |
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
15 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
08 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
20 Nov 2009 | CH01 | Director's details changed for Mrs Annabel Capewell on 1 October 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Mrs Mary Julia Woinarski on 1 October 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Mrs Jannice Day on 1 October 2009 | |
08 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Dec 2008 | 363a | Return made up to 02/11/08; full list of members |