Advanced company searchLink opens in new window

WILLIAM HILL FINANCE LIMITED

Company number 03461992

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)
26 Jul 2021 AP01 Appointment of Mr Philip Le-Grice as a director on 26 July 2021
22 Jul 2021 CH01 Director's details changed for Mr Eric Hageman on 22 July 2021
15 Jul 2021 AA Audit exemption subsidiary accounts made up to 29 December 2020
15 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
15 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/12/20
15 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/12/20
21 Jun 2021 TM01 Termination of appointment of Matthew Edward Ashley as a director on 21 June 2021
21 Jun 2021 AP01 Appointment of Mr Eric Hageman as a director on 21 June 2021
08 Mar 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
19 Feb 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
10 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
10 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
16 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
05 May 2020 TM01 Termination of appointment of Ruth Catherine Prior as a director on 5 May 2020
05 May 2020 AP01 Appointment of Mr Matthew Edward Ashley as a director on 5 May 2020
30 Mar 2020 AP03 Appointment of Mr Simon James Callander as a secretary on 25 March 2020
26 Mar 2020 TM02 Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
10 Oct 2019 AA Accounts for a small company made up to 1 January 2019
28 May 2019 TM01 Termination of appointment of Claire Margaret Pape as a director on 24 May 2019
28 May 2019 AP01 Appointment of Mr Michael James Ford as a director on 24 May 2019
01 Mar 2019 AD01 Registered office address changed from Greenside House 50 Station Road London N22 7TP to 1 Bedford Avenue London WC1B 3AU on 1 March 2019
19 Dec 2018 AP03 Appointment of Balbir Kelly-Bisla as a secretary on 19 December 2018
19 Dec 2018 TM02 Termination of appointment of Luke Amos Thomas as a secretary on 19 December 2018
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates