WHISTL FULFILMENT (GATESHEAD) LIMITED
Company number 03732746
- Company Overview for WHISTL FULFILMENT (GATESHEAD) LIMITED (03732746)
- Filing history for WHISTL FULFILMENT (GATESHEAD) LIMITED (03732746)
- People for WHISTL FULFILMENT (GATESHEAD) LIMITED (03732746)
- Charges for WHISTL FULFILMENT (GATESHEAD) LIMITED (03732746)
- More for WHISTL FULFILMENT (GATESHEAD) LIMITED (03732746)
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) |
---|---|---|---|
06 Dec 2018 | TM01 | Termination of appointment of Noel Christopher Lambert as a director on 4 December 2018 | |
06 Dec 2018 | AP01 | Appointment of Mr Manoj Kumar Parmar as a director on 4 December 2018 | |
06 Dec 2018 | AP01 | Appointment of Mr Nigel Graham Polglass as a director on 4 December 2018 | |
06 Dec 2018 | AP01 | Appointment of Mr Nicholas Mark Wells as a director on 4 December 2018 | |
06 Dec 2018 | AA01 | Current accounting period shortened from 30 June 2019 to 31 December 2018 | |
06 Dec 2018 | AD01 | Registered office address changed from Follingsby Avenue Follingsby Park Gateshead Tyne & Wear NE10 8HQ to Meridian House Fieldhouse Lane Marlow Buckinghamshire SL7 1TB on 6 December 2018 | |
06 Dec 2018 | AA | Full accounts made up to 30 June 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
09 Nov 2017 | AA | Accounts for a small company made up to 30 June 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
08 Feb 2017 | AA | Full accounts made up to 30 June 2016 | |
01 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
15 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
13 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
10 Nov 2014 | AA | Full accounts made up to 30 June 2014 | |
16 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
16 Jul 2014 | MA | Memorandum and Articles of Association | |
16 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
27 May 2014 | AUD | Auditor's resignation | |
15 May 2014 | MR04 | Satisfaction of charge 4 in full | |
17 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
|
|
18 Nov 2013 | AA | Accounts for a medium company made up to 30 June 2013 | |
17 May 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2013 | |
21 Mar 2013 | AR01 |
Annual return made up to 11 March 2013 with full list of shareholders
|
|
21 Sep 2012 | AA | Accounts for a medium company made up to 30 June 2012 |