- Company Overview for WHIPLASH LIMITED (02303792)
- Filing history for WHIPLASH LIMITED (02303792)
- People for WHIPLASH LIMITED (02303792)
- More for WHIPLASH LIMITED (02303792)
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) |
---|---|---|---|
23 May 2016 | CH01 | Director's details changed for Mr Timothy John Archer on 6 May 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
28 Apr 2016 | TM01 | Termination of appointment of Judith Ann Speight as a director on 1 May 2015 | |
18 Nov 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
06 May 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
26 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-26
|
|
10 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
25 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
18 Apr 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
18 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
03 May 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
03 May 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
26 Jul 2011 | AD01 | Registered office address changed from Merton House 84 Albion Street Leeds LS1 6AG on 26 July 2011 | |
27 May 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
20 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
27 Apr 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
27 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Michael Edward John Wheeler on 31 March 2010 | |
27 Apr 2010 | CH01 | Director's details changed for Judith Ann Speight on 31 March 2010 | |
27 Apr 2010 | CH01 | Director's details changed for John Allan Walton Collins on 31 March 2010 | |
27 Apr 2010 | CH01 | Director's details changed for Mrs Fiona Ann O'connell on 31 March 2010 | |
27 Apr 2010 | CH01 | Director's details changed for Stuart William Davis on 31 March 2010 | |
27 Apr 2010 | CH03 | Secretary's details changed for Michael Edward John Wheeler on 31 March 2010 | |
27 Apr 2010 | CH01 | Director's details changed for David Loudon on 31 March 2010 | |
27 Apr 2010 | CH01 | Director's details changed for Timothy John Archer on 31 March 2010 |