- Company Overview for WHITEHALL RESOURCES LIMITED (05999991)
- Filing history for WHITEHALL RESOURCES LIMITED (05999991)
- People for WHITEHALL RESOURCES LIMITED (05999991)
- Charges for WHITEHALL RESOURCES LIMITED (05999991)
- More for WHITEHALL RESOURCES LIMITED (05999991)
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) |
---|---|---|---|
15 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
06 Dec 2018 | MR01 | Registration of charge 059999910002, created on 6 December 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
05 Oct 2018 | AA | Full accounts made up to 31 May 2018 | |
29 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
18 Oct 2017 | AA | Full accounts made up to 31 May 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
17 Nov 2016 | AD01 | Registered office address changed from 3 the Courtyards Pheonix Square Wyncolls Road Colchester Essex CO4 9PE to 350 the Crescent Colchester Essex CO4 9AT on 17 November 2016 | |
21 Sep 2016 | AA | Full accounts made up to 31 May 2016 | |
03 Jun 2016 | AP01 | Appointment of Mr Ricky Knight as a director on 1 April 2016 | |
24 May 2016 | SH08 | Change of share class name or designation | |
15 Dec 2015 | AA | Accounts for a medium company made up to 31 May 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
09 Dec 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
30 Sep 2014 | AA | Accounts for a medium company made up to 31 May 2014 | |
12 Dec 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
25 Nov 2013 | AA | Accounts for a medium company made up to 31 May 2013 | |
30 Jan 2013 | AA | Accounts for a medium company made up to 31 May 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
12 Nov 2012 | AA03 | Resignation of an auditor | |
07 Nov 2012 | AD01 | Registered office address changed from Holm Oak House Braiswick Colchester Essex CO4 5AU United Kingdom on 7 November 2012 | |
18 May 2012 | RESOLUTIONS |
Resolutions
|
|
18 May 2012 | SH01 |
Statement of capital following an allotment of shares on 9 May 2012
|
|
22 Dec 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
20 Dec 2011 | CH01 | Director's details changed for Tremayne Hall on 15 November 2011 |