Advanced company searchLink opens in new window

WHITEHOUSE UNDERWRITING LIMITED

Company number 03851571

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)
10 Jan 2023 PSC07 Cessation of Mark Kennedy Williams as a person with significant control on 29 December 2022
10 Jan 2023 AP04 Appointment of Hampden Legal Plc as a secretary on 29 December 2022
13 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with updates
24 Sep 2022 AA Full accounts made up to 31 December 2021
20 Jan 2022 CH01 Director's details changed for Mr Mark Kennedy Williams on 20 January 2022
20 Jan 2022 CH01 Director's details changed for Ms Ailsa Hurlock Williams on 20 January 2022
20 Jan 2022 PSC01 Notification of Mark Kennedy Williams as a person with significant control on 20 January 2022
20 Jan 2022 PSC01 Notification of Ailsa Hurlock Williams as a person with significant control on 20 January 2022
20 Jan 2022 PSC07 Cessation of William Hurlock Williams as a person with significant control on 20 January 2022
12 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
04 Oct 2021 AA Full accounts made up to 31 December 2020
23 Oct 2020 AA Full accounts made up to 31 December 2019
02 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
20 Feb 2020 CH01 Director's details changed for Mark Kennedy Williams on 17 February 2020
23 Oct 2019 AA Full accounts made up to 31 December 2018
08 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
18 Sep 2019 TM01 Termination of appointment of William Hurlock Williams as a director on 29 August 2019
11 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
22 Aug 2018 AA Full accounts made up to 31 December 2017
12 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
14 Aug 2017 AA Full accounts made up to 31 December 2016
09 Mar 2017 CH04 Secretary's details changed for Argenta Secretariat Limited on 21 December 2016
07 Feb 2017 AD01 Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 7 February 2017
30 Sep 2016 CS01 Confirmation statement made on 29 September 2016 with updates
06 Jul 2016 AA Full accounts made up to 31 December 2015