- Company Overview for WHITEHILL PUBLISHING LIMITED (02997510)
- Filing history for WHITEHILL PUBLISHING LIMITED (02997510)
- People for WHITEHILL PUBLISHING LIMITED (02997510)
- Charges for WHITEHILL PUBLISHING LIMITED (02997510)
- More for WHITEHILL PUBLISHING LIMITED (02997510)
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) |
---|---|---|---|
18 Jun 2002 | AA | Total exemption small company accounts made up to 31 January 2002 | |
20 Dec 2001 | 363s | Return made up to 02/12/01; full list of members | |
18 Sep 2001 | AA | Total exemption small company accounts made up to 31 January 2001 | |
08 Jan 2001 | 363s |
Return made up to 02/12/00; full list of members
|
|
25 Aug 2000 | AA | Accounts for a small company made up to 31 January 2000 | |
14 Feb 2000 | 363s | Return made up to 02/12/99; full list of members | |
01 Sep 1999 | AA | Accounts for a small company made up to 31 January 1999 | |
24 Jan 1999 | 363s | Return made up to 02/12/98; no change of members | |
25 Aug 1998 | AA | Accounts for a small company made up to 31 January 1998 | |
06 Jan 1998 | 363s |
Return made up to 02/12/97; full list of members
|
|
14 Oct 1997 | CERTNM | Company name changed wilsco 233 LIMITED\certificate issued on 15/10/97 | |
21 Aug 1997 | CERTNM | Company name changed checkprint LIMITED\certificate issued on 22/08/97 | |
02 Jul 1997 | 88(2)R | Ad 23/06/97--------- £ si 60000@1=60000 £ ic 225000/285000 | |
05 Jun 1997 | AA | Accounts for a small company made up to 31 January 1997 | |
08 May 1997 | 288b | Secretary resigned | |
08 May 1997 | 288a | New secretary appointed | |
19 Jan 1997 | 363s |
Return made up to 02/12/96; no change of members
|
|
08 Aug 1996 | AA |
Full accounts made up to 31 January 1996
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentFull accounts made up to 31 January 1996 |
02 Apr 1996 | 288 | Secretary resigned | |
02 Apr 1996 | 288 | New secretary appointed | |
01 Apr 1996 | 395 | Particulars of mortgage/charge | |
19 Feb 1996 | 363s | Return made up to 02/12/95; full list of members | |
11 Jan 1996 | 88(2)R | Ad 21/12/95--------- £ si 40000@1=40000 £ ic 185000/225000 | |
17 Nov 1995 | 88(2)R | Ad 01/02/95--------- £ si 184998@1=184998 £ ic 2/185000 | |
26 Oct 1995 | 287 | Registered office changed on 26/10/95 from: steynings house, chapel place fisherton street salisbury wiltshire SP2 7RJ |