Advanced company searchLink opens in new window

WHOLEPRESS LIMITED

Company number 01681404

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)
03 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
17 Jun 2014 CH01 Director's details changed for Mr Richard Frank Adler on 16 June 2014
03 Feb 2014 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
05 Dec 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
05 Jan 2012 AR01 Annual return made up to 6 November 2011 with full list of shareholders
03 Jan 2012 CH01 Director's details changed for Mr Antony Adler on 1 January 2011
07 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
06 Oct 2011 AD01 Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 6 October 2011
22 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
21 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Jul 2010 AD01 Registered office address changed from C/O Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 5 July 2010
22 Dec 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Richard Frank Adler on 1 October 2009
22 Dec 2009 CH01 Director's details changed for Antony Adler on 1 October 2009
17 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
17 Nov 2008 363a Return made up to 06/11/08; full list of members
14 Nov 2008 288b Appointment terminated director patricia adler
14 Nov 2008 288b Appointment terminated secretary patricia adler
14 Nov 2008 288b Appointment terminated director stephen adler
22 Sep 2008 288a Director appointed richard frank adler logged form
19 Sep 2008 288a Director appointed richard frank adler
16 Apr 2008 363a Return made up to 06/11/07; full list of members