- Company Overview for BEN WHISTLER LIMITED (03821243)
- Filing history for BEN WHISTLER LIMITED (03821243)
- People for BEN WHISTLER LIMITED (03821243)
- Charges for BEN WHISTLER LIMITED (03821243)
- More for BEN WHISTLER LIMITED (03821243)
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
|
|
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
|
|
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
|
|
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 |