- Company Overview for WHISTON HALL LIMITED (01510788)
- Filing history for WHISTON HALL LIMITED (01510788)
- People for WHISTON HALL LIMITED (01510788)
- Charges for WHISTON HALL LIMITED (01510788)
- More for WHISTON HALL LIMITED (01510788)
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
|
|
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
|
|
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
|
|
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
|
|
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 |