Advanced company searchLink opens in new window

WHISTL FULFILMENT (SOUTH WEST) LIMITED

Company number 03783523

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)
03 Dec 2020 PSC07 Cessation of Robert Adam Hughes Smeddle as a person with significant control on 25 November 2020
03 Dec 2020 PSC07 Cessation of Angus Handasyde Dick as a person with significant control on 25 November 2020
03 Dec 2020 TM02 Termination of appointment of Angus Handasyde Dick as a secretary on 25 November 2020
03 Dec 2020 TM01 Termination of appointment of Robert Adam Hughes Smeddle as a director on 25 November 2020
03 Dec 2020 TM01 Termination of appointment of David Fanous as a director on 25 November 2020
03 Dec 2020 TM01 Termination of appointment of Angus Handasyde Dick as a director on 25 November 2020
03 Dec 2020 AP01 Appointment of Mr Nicholas Mark Wells as a director on 25 November 2020
03 Dec 2020 AP01 Appointment of Mr Manoj Kumar Parmar as a director on 25 November 2020
03 Dec 2020 AP01 Appointment of Mr Nigel Graham Polglass as a director on 25 November 2020
03 Dec 2020 AD01 Registered office address changed from Clientbase House Woodview Road Paignton Devon TQ4 7SR England to Meridian House Fieldhouse Lane Marlow Buckinghamshire SL7 1TB on 3 December 2020
06 May 2020 AA Total exemption full accounts made up to 31 December 2019
05 May 2020 CS01 23/04/20 Statement of Capital gbp 2373.20
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 07/12/2020
07 May 2019 CS01 Confirmation statement made on 23 April 2019 with updates
15 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
11 May 2018 AA Total exemption full accounts made up to 31 December 2017
04 May 2018 PSC04 Change of details for a person with significant control
03 May 2018 PSC04 Change of details for a person with significant control
03 May 2018 PSC04 Change of details for Robert Adam Hughes Smeddle as a person with significant control on 31 January 2018
02 May 2018 CS01 Confirmation statement made on 23 April 2018 with updates
31 Jan 2018 SH02 Sub-division of shares on 22 January 2018
31 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 22/01/2018
31 Jan 2018 SH20 Statement by Directors
31 Jan 2018 SH19 Statement of capital on 31 January 2018
  • GBP 2,373.2
31 Jan 2018 CAP-SS Solvency Statement dated 22/01/18
31 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital