Advanced company searchLink opens in new window

WHIRLWIND VENTURES (HUDDERSFIELD) LIMITED

Company number 02785497

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)
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
  • RES15 ‐ Change company name resolution on 2011-02-16
  • NM01 ‐ Change of name by resolution
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