Advanced company searchLink opens in new window

FUSION WHISTLER LIMITED

Company number 06027226

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)
11 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Dec 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
15 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
15 Dec 2014 CH01 Director's details changed for Mr Richard John Stokes on 15 December 2014
04 Dec 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
07 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jan 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
16 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
25 Jan 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Dec 2012 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
18 Dec 2012 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
14 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
14 Dec 2012 CH01 Director's details changed for Paisan Chirakitcharern on 14 December 2012
14 Dec 2012 CH01 Director's details changed for Mr Pisit Ohmpornnuwat on 14 December 2012
09 May 2012 AA Full accounts made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
09 May 2011 AA Full accounts made up to 31 December 2010
25 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
25 Jan 2011 CH01 Director's details changed for Mr Richard John Stokes on 25 January 2011
01 Jun 2010 AA Full accounts made up to 31 December 2009
22 Apr 2010 CH01 Director's details changed for Richard John Stokes on 22 April 2010
16 Dec 2009 AR01 Annual return made up to 13 December 2009 with full list of shareholders
16 Dec 2009 CH01 Director's details changed for Mr Pisit Ohmpornuwat on 16 December 2009
23 Nov 2009 CERTNM Company name changed whistler foods LIMITED\certificate issued on 23/11/09
  • CONNOT ‐
10 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-03