Advanced company searchLink opens in new window

WHITEHILL PUBLISHING LIMITED

Company number 02997510

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)
27 Sep 2024 CS01 Confirmation statement made on 23 September 2024 with no updates
13 Jun 2024 AA Micro company accounts made up to 31 January 2024
18 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
19 Sep 2023 AA Micro company accounts made up to 31 January 2023
10 Oct 2022 AA Micro company accounts made up to 31 January 2022
23 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with updates
29 Mar 2022 PSC01 Notification of Birgit Richards as a person with significant control on 24 March 2022
29 Mar 2022 PSC04 Change of details for Clive Kendall Richards as a person with significant control on 24 March 2022
29 Mar 2022 MA Memorandum and Articles of Association
29 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
19 Oct 2021 AA Micro company accounts made up to 31 January 2021
03 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
02 Dec 2020 CH01 Director's details changed for Clive Kendall Richards on 1 July 2020
02 Dec 2020 PSC04 Change of details for Clive Kendall Richards as a person with significant control on 1 July 2020
09 Jun 2020 AA Micro company accounts made up to 31 January 2020
04 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
07 Oct 2019 TM02 Termination of appointment of Max Harvey Richards as a secretary on 7 October 2019
30 Jul 2019 AA Micro company accounts made up to 31 January 2019
03 Apr 2019 TM01 Termination of appointment of George Christopher Theodore Richards as a director on 2 April 2019
31 Dec 2018 SH03 Purchase of own shares.
18 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates
17 Dec 2018 PSC04 Change of details for Clive Kendall Richards as a person with significant control on 8 November 2018
17 Dec 2018 PSC07 Cessation of George Christopher Theodore Richards as a person with significant control on 8 November 2018
10 Dec 2018 SH06 Cancellation of shares. Statement of capital on 8 November 2018
  • GBP 1,000