Advanced company searchLink opens in new window

WHITEHALL BOX COMPANY LIMITED

Company number 03477758

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)
15 Dec 1999 363s Return made up to 09/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
27 Sep 1999 AA Accounts for a small company made up to 31 March 1999
27 Sep 1999 288a New director appointed
30 Dec 1998 363s Return made up to 09/12/98; full list of members
06 Apr 1998 CERTNM Company name changed primemagic LIMITED\certificate issued on 07/04/98
02 Apr 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
25 Mar 1998 287 Registered office changed on 25/03/98 from: kirby house little park street coventry CV1 2JZ
25 Mar 1998 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Mar 1998 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Mar 1998 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
25 Mar 1998 288a New director appointed
25 Mar 1998 225 Accounting reference date extended from 31/12/98 to 31/03/99
25 Mar 1998 88(2)R Ad 16/03/98--------- £ si 74998@1=74998 £ ic 2/75000
25 Mar 1998 123 £ nc 1000/75000 16/03/98
24 Mar 1998 395 Particulars of mortgage/charge
18 Mar 1998 395 Particulars of mortgage/charge
11 Mar 1998 288a New director appointed
11 Mar 1998 288b Secretary resigned
11 Mar 1998 288b Director resigned
11 Mar 1998 287 Registered office changed on 11/03/98 from: 110 whitchurch road cardiff CF4 3LY
11 Mar 1998 288a New secretary appointed;new director appointed
09 Dec 1997 NEWINC Incorporation