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)
10 Dec 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Oct 2018 SH19 Statement of capital on 4 October 2018
  • GBP 1,966
04 Oct 2018 SH20 Statement by Directors
04 Oct 2018 CAP-SS Solvency Statement dated 01/10/18
04 Oct 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jun 2018 AA Micro company accounts made up to 31 January 2018
12 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
07 Dec 2017 PSC04 Change of details for Clive Kendall Richards as a person with significant control on 2 December 2017
07 Dec 2017 CH01 Director's details changed for Clive Kendall Richards on 2 December 2017
07 Dec 2017 CH03 Secretary's details changed for Max Harvey Richards on 2 December 2017
07 Sep 2017 PSC04 Change of details for George Christopher Theodore Richards as a person with significant control on 4 April 2017
07 Sep 2017 CH01 Director's details changed for George Christopher Theodore Richards on 4 April 2017
21 Jun 2017 AA Micro company accounts made up to 31 January 2017
13 Jan 2017 CS01 Confirmation statement made on 2 December 2016 with updates
08 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
14 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 385,000
23 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 385,000
29 Dec 2014 CH01 Director's details changed for George Christopher Theodore Richards on 27 June 2014
29 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
17 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 385,000
07 Nov 2013 AP01 Appointment of Clive Kendall Richards as a director
10 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
28 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders