WHISTL FULFILMENT (SOUTH WEST) LIMITED
Company number 03783523
- Company Overview for WHISTL FULFILMENT (SOUTH WEST) LIMITED (03783523)
- Filing history for WHISTL FULFILMENT (SOUTH WEST) LIMITED (03783523)
- People for WHISTL FULFILMENT (SOUTH WEST) LIMITED (03783523)
- Charges for WHISTL FULFILMENT (SOUTH WEST) LIMITED (03783523)
- More for WHISTL FULFILMENT (SOUTH WEST) LIMITED (03783523)
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
|
|
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
|
|
31 Jan 2018 | SH20 | Statement by Directors | |
31 Jan 2018 | SH19 |
Statement of capital on 31 January 2018
|
|
31 Jan 2018 | CAP-SS | Solvency Statement dated 22/01/18 | |
31 Jan 2018 | RESOLUTIONS |
Resolutions
|