Advanced company searchLink opens in new window

WHITECHURCH ADMINISTRATION LIMITED

Company number 03060179

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)
04 Feb 2025 AA Accounts for a dormant company made up to 28 February 2024
02 Jul 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
02 Jul 2024 TM02 Termination of appointment of Robert Edward James Dyte as a secretary on 30 April 2024
15 Sep 2023 AA Accounts for a dormant company made up to 28 February 2023
07 Sep 2023 AD01 Registered office address changed from C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ England to C/O Saffery Llp St Catherine's Court Berkeley Place, Clifton Bristol BS8 1BQ on 7 September 2023
19 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
23 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
17 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
29 Sep 2021 AA Accounts for a dormant company made up to 28 February 2021
01 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
22 Oct 2020 AA Accounts for a dormant company made up to 29 February 2020
02 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
09 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
30 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
10 Apr 2019 TM01 Termination of appointment of Gavin James Haynes as a director on 13 March 2019
24 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
29 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
23 Mar 2018 AD01 Registered office address changed from C/O Saffery Champness Berkeley Place Clifton Bristol BS8 1BQ England to C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ on 23 March 2018
07 Mar 2018 AD01 Registered office address changed from The Old Chapel Fairview Drive Redland Bristol BS6 6PH to C/O Saffery Champness Berkeley Place Clifton Bristol BS8 1BQ on 7 March 2018
01 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
26 May 2017 AA Total exemption full accounts made up to 28 February 2017
01 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
17 May 2016 AA Accounts for a dormant company made up to 28 February 2016
20 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
03 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2