- 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) |
---|---|---|---|
01 Mar 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
22 Feb 2011 | AP01 | Appointment of Mr Stephen Alan Rowley as a director | |
22 Feb 2011 | TM01 | Termination of appointment of Justin Rushworth as a director | |
22 Feb 2011 | AD01 | Registered office address changed from , 20 Spayne Road, Boston, Lincolnshire, PE21 6JP on 22 February 2011 | |
22 Feb 2011 | AP01 | Appointment of Mr Justin Gary Rushworth as a director | |
22 Feb 2011 | TM01 | Termination of appointment of Stephen Rowley as a director | |
22 Feb 2011 | AD01 | Registered office address changed from , Unit 3 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, United Kingdom on 22 February 2011 | |
16 Feb 2011 | AP01 | Appointment of Mr Stephen Alan Rowley as a director | |
16 Feb 2011 | TM01 | Termination of appointment of Justin Rushworth as a director | |
16 Feb 2011 | AD01 | Registered office address changed from , 20 Spayne Road, Boston, Lincolnshire, PE21 6JP on 16 February 2011 | |
16 Feb 2011 | AD01 | Registered office address changed from , Unit 3 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN on 16 February 2011 | |
16 Feb 2011 | AP01 | Appointment of Mr Justin Gary Rushworth as a director | |
16 Feb 2011 | TM01 | Termination of appointment of Stephen Rowley as a director | |
16 Feb 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
16 Feb 2011 | CERTNM |
Company name changed london & north eastern investments LIMITED\certificate issued on 16/02/11
|
|
14 Feb 2011 | AD01 | Registered office address changed from , Unit 3 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, United Kingdom on 14 February 2011 | |
14 Feb 2011 | AP01 | Appointment of Mr Stephen Alan Rowley as a director | |
11 Feb 2011 | TM01 | Termination of appointment of Justin Rushworth as a director | |
11 Feb 2011 | AD01 | Registered office address changed from , 20 Spayne Road, Boston, Lincolnshire, PE21 6JP, United Kingdom on 11 February 2011 | |
10 Feb 2011 | AD01 | Registered office address changed from , Unit 3 Thorns Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN on 10 February 2011 | |
09 Feb 2011 | AD01 | Registered office address changed from , 20 Spayne Road, Boston, Lincolnshire, PE21 6JP, United Kingdom on 9 February 2011 | |
08 Feb 2011 | AD01 | Registered office address changed from , Unit 3 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN on 8 February 2011 | |
07 Feb 2011 | AD01 | Registered office address changed from , 20 Spayne Road, Boston, Lincolnshire, PE21 6JP on 7 February 2011 | |
30 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |