- Company Overview for WHIRLWIND VENTURES (HUDDERSFIELD) LIMITED (02785497)
- Filing history for WHIRLWIND VENTURES (HUDDERSFIELD) LIMITED (02785497)
- People for WHIRLWIND VENTURES (HUDDERSFIELD) LIMITED (02785497)
- Charges for WHIRLWIND VENTURES (HUDDERSFIELD) LIMITED (02785497)
- Insolvency for WHIRLWIND VENTURES (HUDDERSFIELD) LIMITED (02785497)
- More for WHIRLWIND VENTURES (HUDDERSFIELD) LIMITED (02785497)
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) |
---|---|---|---|
18 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
18 Oct 2011 | AP01 | Appointment of Mr Stephen Alan Rowley as a director | |
18 Oct 2011 | AD01 | Registered office address changed from , 20 Spayne Road, Boston, Lincolnshire, PE21 6JP on 18 October 2011 | |
18 Oct 2011 | TM01 | Termination of appointment of Stephen Rowley as a director | |
18 Oct 2011 | AD01 | Registered office address changed from , Nortonthorpe Mills Scissett, Huddersfield, HD8 9LA, United Kingdom on 18 October 2011 | |
17 Oct 2011 | AD01 | Registered office address changed from , Nortonthorpe Mills Wakefield Road, Scissett, Huddersfield, West Yorkshire, HD8 9LA, United Kingdom on 17 October 2011 | |
17 Oct 2011 | AD01 | Registered office address changed from , 20 Spayne Road, Boston, Lincolnshire, PE21 6JP on 17 October 2011 | |
17 Oct 2011 | AP01 | Appointment of Mr Stephen Alan Rowley as a director | |
17 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
17 Oct 2011 | AD01 | Registered office address changed from , Nortonthorpe Mills Wakefield Road, Scissett, Huddersfield, West Yorkshire, HD8 9LA, United Kingdom on 17 October 2011 | |
17 Oct 2011 | TM01 | Termination of appointment of Stephen Rowley as a director | |
17 Oct 2011 | AP01 | Appointment of Mr Stephen Alan Rowley as a director | |
17 Oct 2011 | TM01 | Termination of appointment of Justin Rushworth as a director | |
17 Oct 2011 | AP01 | Appointment of Mr Justin Gary Rushworth as a director | |
17 Oct 2011 | AD01 | Registered office address changed from , 20 Spayne Road, Boston, Lincolnshire, PE21 6JP on 17 October 2011 | |
17 Oct 2011 | TM01 | Termination of appointment of Stephen Rowley as a director | |
17 Oct 2011 | AD01 | Registered office address changed from , Nortonthorpe Mills Scissett, Huddersfield, West Yorkshire, HD8 9LA, United Kingdom on 17 October 2011 | |
14 Oct 2011 | AP01 | Appointment of Mr Stephen Alan Rowley as a director | |
14 Oct 2011 | AD01 | Registered office address changed from , 20 Spayne Road, Boston, Lincolnshire, PE21 6JP on 14 October 2011 | |
14 Oct 2011 | TM01 | Termination of appointment of Stephen Rowley as a director | |
14 Oct 2011 | AD01 | Registered office address changed from , Nortonthorpe Mills Wakefield Road, Scissett, Huddersfield, West Yorkshire, HD8 9LA, United Kingdom on 14 October 2011 | |
04 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
29 Mar 2011 | CH01 | Director's details changed for Mr Stephen Alan Rowley on 29 March 2011 | |
28 Mar 2011 | AD01 | Registered office address changed from , Unit 3 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, United Kingdom on 28 March 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders |