- Company Overview for WHISTL LIMITED (04261268)
- Filing history for WHISTL LIMITED (04261268)
- People for WHISTL LIMITED (04261268)
- Charges for WHISTL LIMITED (04261268)
- More for WHISTL LIMITED (04261268)
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) |
---|---|---|---|
09 Oct 2017 | SH19 |
Statement of capital on 9 October 2017
|
|
27 Sep 2017 | SH20 | Statement by Directors | |
27 Sep 2017 | CAP-SS | Solvency Statement dated 08/09/17 | |
27 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 29 August 2017
|
|
20 Mar 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
13 Feb 2017 | CERTNM |
Company name changed whistl NN1 LIMITED\certificate issued on 13/02/17
|
|
13 Feb 2017 | CONNOT | Change of name notice | |
21 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
03 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
29 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 15 December 2015 | |
27 May 2016 | AP01 | Appointment of Mr Nigel Graham Polglass as a director on 17 May 2016 | |
04 Apr 2016 | AD01 | Registered office address changed from , 1 Globeside Business Park, Fieldhouse Lane, Marlow, Buckinghamshire, SL7 1HY to Meridian House Fieldhouse Lane Marlow Buckinghamshire SL7 1TB on 4 April 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
25 Nov 2015 | MA | Memorandum and Articles of Association | |
25 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2015 | MR01 | Registration of charge 042612680002, created on 23 October 2015 | |
27 Oct 2015 | MR01 | Registration of charge 042612680001, created on 23 October 2015 | |
23 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 12 October 2015
|
|
10 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
03 Dec 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Sep 2014 | CERTNM |
Company name changed tnt NN1 LIMITED\certificate issued on 15/09/14
|
|
30 Jun 2014 | AP03 | Appointment of Mr John Evans as a secretary |