- 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) |
---|---|---|---|
15 Feb 2012 | AP01 | Appointment of Mr Justin Gary Rushworth as a director | |
15 Feb 2012 | TM01 | Termination of appointment of a director | |
15 Feb 2012 | AD01 | Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 15 February 2012 | |
15 Feb 2012 | AD01 | Registered office address changed from C/O P R Booth & Co Limited Suite 7 Milner House Milner Way Ossett West Yorkshire WF5 9JE United Kingdom on 15 February 2012 | |
14 Feb 2012 | TM01 | Termination of appointment of Justin Rushworth as a director | |
14 Feb 2012 | AD01 | Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 14 February 2012 | |
14 Feb 2012 | AP01 | Appointment of Mr Justin Gary Rushworth as a director | |
14 Feb 2012 | TM01 | Termination of appointment of Stephen Rowley as a director | |
14 Feb 2012 | AD01 | Registered office address changed from C/O P R Booth & Co Limited Suite 7 Milner House Milner Way Ossett West Yorkshire WF5 9JE United Kingdom on 14 February 2012 | |
13 Feb 2012 | TM01 | Termination of appointment of Stephen Rowley as a director | |
09 Feb 2012 | AD01 | Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 9 February 2012 | |
09 Feb 2012 | AD01 | Registered office address changed from C/O P R Booth & Co Limited Suite 7 Milner House Milner Way Ossett West Yorkshire WF5 9JE United Kingdom on 9 February 2012 | |
09 Feb 2012 | TM01 | Termination of appointment of Justin Rushworth as a director | |
09 Feb 2012 | AP01 | Appointment of Mr Justin Gary Rushworth as a director | |
07 Feb 2012 | TM01 | Termination of appointment of Justin Rushworth as a director | |
07 Feb 2012 | AP01 | Appointment of Mr Justin Gary Rushworth as a director | |
07 Feb 2012 | AD01 | Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 7 February 2012 | |
07 Feb 2012 | TM01 | Termination of appointment of Stephen Rowley as a director | |
07 Feb 2012 | AD01 | Registered office address changed from C/O P R Booth & Co Limited Suite 7 Milner House Milner Way Ossett West Yorkshire WF5 9JE United Kingdom on 7 February 2012 | |
06 Feb 2012 | AD01 | Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 6 February 2012 | |
06 Feb 2012 | AD01 | Registered office address changed from C/O P R Booth & Co Limited Suite 7 Milner House Milner Way Ossett West Yorkshire WF5 9JE United Kingdom on 6 February 2012 | |
06 Feb 2012 | TM01 | Termination of appointment of Justin Rushworth as a director | |
06 Feb 2012 | AP01 | Appointment of Mr Justin Gary Rushworth as a director | |
06 Feb 2012 | AD01 | Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 6 February 2012 | |
06 Feb 2012 | TM01 | Termination of appointment of a director |