Advanced company searchLink opens in new window

WHITEHALL RESOURCES LIMITED

Company number 05999991

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)
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
  • GBP 10,000
09 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10,000
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
  • GBP 10,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ A ordinary shares in issue be converted into ordinary shares 09/05/2012
18 May 2012 SH01 Statement of capital following an allotment of shares on 9 May 2012
  • GBP 10,000
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