Advanced company searchLink opens in new window

WHITLOCK AND HEAPS (PORTSLADE) LTD

Company number 04656808

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)
07 Feb 2025 CS01 Confirmation statement made on 5 February 2025 with no updates
01 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
16 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
06 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
17 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
09 Feb 2022 PSC05 Change of details for Jnfs Properties Ltd as a person with significant control on 2 July 2021
08 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
08 Feb 2022 PSC02 Notification of Jnfs Properties Ltd as a person with significant control on 2 July 2021
08 Feb 2022 AD02 Register inspection address has been changed from C/O Price and Company 6 Holmwood Court Keymer Road Hassocks West Sussex BN6 8AS to 48 Boundary Road Hove BN3 4EF
08 Feb 2022 PSC07 Cessation of Stephen John Caiels as a person with significant control on 2 July 2021
08 Feb 2022 PSC07 Cessation of Peter Burchett as a person with significant control on 2 July 2021
12 Oct 2021 CERTNM Company name changed cales & co. LIMITED\certificate issued on 12/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-11
02 Jul 2021 TM02 Termination of appointment of Stephen John Caiels as a secretary on 2 July 2021
02 Jul 2021 TM01 Termination of appointment of Peter Burchett as a director on 2 July 2021
02 Jul 2021 TM01 Termination of appointment of Stephen John Caiels as a director on 2 July 2021
01 Jul 2021 AP01 Appointment of Mrs Nyree Laura Fisk as a director on 1 July 2021
01 Jul 2021 AP01 Appointment of Mr Jack Fisk as a director on 1 July 2021
28 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
14 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
11 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
14 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
22 Jun 2018 AA Total exemption full accounts made up to 31 March 2018