Advanced company searchLink opens in new window

F.C.WHELAN CHEMISTS LIMITED

Company number 02664654

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)
15 Nov 2016 CH03 Secretary's details changed for Mrs Linda Orton on 15 November 2016
15 Nov 2016 CH01 Director's details changed for Mrs Linda Orton on 15 November 2016
18 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 64
20 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 120
10 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Dec 2013 SH03 Purchase of own shares.
27 Nov 2013 SH06 Cancellation of shares. Statement of capital on 27 November 2013
  • GBP 64
19 Nov 2013 TM01 Termination of appointment of Allinson Mccourt as a director
15 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
08 Oct 2013 MR01 Registration of charge 026646540005
17 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
20 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
20 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Nov 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for Nicholas David Carter on 1 October 2009
19 Nov 2009 CH01 Director's details changed for Allinson Graham Mccourt on 1 October 2009
19 Nov 2009 CH01 Director's details changed for Linda Orton on 1 October 2009
24 Sep 2009 169 Gbp ic 120/96\04/09/09\gbp sr 24@1=24\
14 Sep 2009 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital