Advanced company searchLink opens in new window

HIGH ATLANTIC (WHIPSIDERRY) LIMITED

Company number 01430006

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)
18 Jan 2017 AP01 Appointment of Denise May Fletcher-Ward as a director on 16 January 2017
17 Jan 2017 TM01 Termination of appointment of Jayne Plant as a director on 16 January 2017
07 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
21 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 15
23 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
19 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 15
05 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
24 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 15
21 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
19 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
05 Dec 2012 AP01 Appointment of Mr Alan David Cowley as a director on 26 April 2012
27 Nov 2012 AP01 Appointment of Julia Evadne Poole as a director on 15 July 2010
04 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
22 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
17 May 2011 AA Total exemption small company accounts made up to 31 August 2010
17 Feb 2011 AR01 Annual return made up to 27 November 2010 with full list of shareholders
17 Feb 2011 AD01 Registered office address changed from , Unit a Woodlands Court, Truro Business Park, Truro, Cornwall, TR4 9NH on 17 February 2011
17 Feb 2011 TM02 Termination of appointment of Christopher Bones as a secretary
17 Feb 2011 CH03 Secretary's details changed for Shaun Sullivan on 27 November 2010
17 Feb 2011 TM01 Termination of appointment of Claire Towndrow as a director
17 Feb 2011 CH01 Director's details changed for Jayne Plant on 27 November 2010
26 Oct 2010 AP03 Appointment of Shaun Sullivan as a secretary
16 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
18 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders