Advanced company searchLink opens in new window

WHISTON HALL LIMITED

Company number 01510788

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)
04 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
23 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
04 Oct 2017 AA Unaudited abridged accounts made up to 31 March 2017
01 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
29 Nov 2016 AA Accounts for a small company made up to 31 March 2016
23 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 480
23 May 2016 AD01 Registered office address changed from 37 Station Road Chesterfield to 37 Station Road Chesterfield Derbyshire S41 7BF on 23 May 2016
15 Nov 2015 AA Accounts for a small company made up to 31 March 2015
26 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 480
17 Nov 2014 AA Accounts for a small company made up to 31 March 2014
28 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 480
20 May 2014 AD01 Registered office address changed from 2 St Marys Gate Chesterfield Derbyshire S41 7TD on 20 May 2014
24 Oct 2013 AA Accounts for a small company made up to 31 March 2013
03 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
02 Jan 2013 AA Accounts for a small company made up to 31 March 2012
05 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
05 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
04 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 13
23 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of guarantee/secure repayment/legal charge 12/08/2012
26 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 11
26 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 12
29 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
29 May 2012 CH01 Director's details changed for Mr John Andrew Hill on 29 May 2012
29 May 2012 CH01 Director's details changed for Mr Simon John Maxwell Cobb on 29 May 2012
29 May 2012 CH03 Secretary's details changed for Mr John Andrew Hill on 29 May 2012