Advanced company searchLink opens in new window

WILLIAM HILL HOLDINGS LIMITED

Company number 03688930

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 Mar 2019 SH01 Statement of capital following an allotment of shares on 4 March 2019
  • GBP 10,002.10
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
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
19 Dec 2018 TM02 Termination of appointment of Luke Amos Thomas as a secretary on 19 December 2018
19 Dec 2018 AP03 Appointment of Balbir Kelly-Bisla as a secretary on 19 December 2018
16 Oct 2018 AP01 Appointment of Director Harry Willits as a director on 16 October 2018
16 Oct 2018 TM01 Termination of appointment of Claire Margaret Pape as a director on 16 October 2018
03 Oct 2018 AA Full accounts made up to 26 December 2017
25 Sep 2018 AP03 Appointment of Luke Amos Thomas as a secretary on 17 September 2018
17 Sep 2018 TM02 Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018
29 Aug 2018 AP01 Appointment of Ms Ruth Catherine Prior as a director on 23 August 2018
31 Jul 2018 TM01 Termination of appointment of Anthony David Steele as a director on 31 July 2018
16 Apr 2018 TM01 Termination of appointment of Philip Hedley Bowcock as a director on 16 April 2018
16 Apr 2018 AP01 Appointment of Mrs Claire Margaret Pape as a director on 16 April 2018
02 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with updates
03 Oct 2017 AA Full accounts made up to 27 December 2016
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
09 Sep 2016 TM02 Termination of appointment of Dennis Read as a secretary on 7 September 2016
09 Sep 2016 AP03 Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016
22 Jun 2016 AA Full accounts made up to 29 December 2015
06 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,002
17 Nov 2015 AP01 Appointment of Mr Philip Hedley Bowcock as a director on 6 November 2015
10 Nov 2015 TM01 Termination of appointment of Neil Cooper as a director on 6 November 2015
17 Sep 2015 SH02 Statement of capital on 1 December 2009
  • GBP 10,002.0
13 Jul 2015 AA Full accounts made up to 30 December 2014