Advanced company searchLink opens in new window

WHITEHALL FABRICATIONS LIMITED

Company number 01883845

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)
25 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4,500
10 May 2016 AP01 Appointment of Mrs Penelope Jane Greenwood as a director on 21 April 2016
10 May 2016 TM01 Termination of appointment of Stuart Joseph Daniels as a director on 21 April 2016
24 Sep 2015 AA Accounts for a small company made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4,500
16 Sep 2014 AA Accounts for a small company made up to 31 December 2013
11 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4,500
11 Jun 2014 AD04 Register(s) moved to registered office address
11 Jun 2014 TM01 Termination of appointment of Martyn Beattie as a director
11 Jun 2014 AD02 Register inspection address has been changed from C/O Gleek Cadman Ross Llp 96 Marsh Lane Leeds LS9 8SR England
16 Aug 2013 AA Accounts for a small company made up to 31 December 2012
24 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
24 May 2013 AD03 Register(s) moved to registered inspection location
24 May 2013 AD02 Register inspection address has been changed
11 Jul 2012 AA Accounts for a small company made up to 31 December 2011
29 May 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
17 Aug 2011 AA Accounts for a small company made up to 31 December 2010
31 May 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
31 May 2011 CH01 Director's details changed for Mr Michael Frederick Greenwood on 23 May 2011
31 May 2011 CH01 Director's details changed for Mr Martyn Andrew Beattie on 23 May 2011
31 May 2011 CH03 Secretary's details changed for Mr Michael Frederick Greenwood on 23 May 2011
31 May 2011 CH01 Director's details changed for Mr Stuart Daniels on 23 May 2011
25 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
24 Jun 2010 CH03 Secretary's details changed for Michael Frederick Greenwood on 23 May 2010
24 Jun 2010 CH01 Director's details changed for Stuart Daniels on 23 May 2010