Advanced company searchLink opens in new window

BEN WHISTLER LIMITED

Company number 03821243

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)
05 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
29 Jul 2016 CH01 Director's details changed for Mr Sebastian Mark Des Champs De Groot on 16 July 2016
29 Jul 2016 CH03 Secretary's details changed for Mr Sebastian Mark Des Champs De Groot on 16 July 2016
25 Sep 2015 AA Accounts for a small company made up to 31 December 2014
05 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 110
14 May 2015 AD01 Registered office address changed from B11 Bell Green Retail Park London SE26 4PR England to Unit 305 Design Centre East Chelsea Harbour London SW10 0XF on 14 May 2015
13 Feb 2015 AD01 Registered office address changed from Unit 11 Trade City Bell Green Sydenham London SE26 4PU England to B11 Bell Green Retail Park London SE26 4PR on 13 February 2015
13 Jan 2015 AD01 Registered office address changed from 9 Silver Road London W12 7SG to Unit 11 Trade City Bell Green Sydenham London SE26 4PU on 13 January 2015
07 Oct 2014 AA Accounts for a small company made up to 31 December 2013
26 Sep 2014 TM01 Termination of appointment of Linden James Davies as a director on 26 September 2014
04 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 110
11 Oct 2013 MR01 Registration of charge 038212430001
30 Aug 2013 AA Accounts for a small company made up to 31 December 2012
06 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
25 Feb 2013 AP01 Appointment of Mr Linden James Davies as a director
25 Feb 2013 AP01 Appointment of Mr Matthew Lewis as a director
11 Sep 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
17 Jul 2012 AA Accounts for a small company made up to 31 December 2011
25 Apr 2012 CH03 Secretary's details changed for Mr Sebastian Mark Des Champs De Groot on 25 April 2012
25 Apr 2012 CH01 Director's details changed for Mr Tony Hocking on 25 April 2012
25 Apr 2012 CH01 Director's details changed for Mr Sebastian Mark Des Champs De Groot on 25 April 2012
25 Apr 2012 CH01 Director's details changed for Mr Benedict Charles Des Champs De Groot on 25 April 2012
25 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Sep 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders