- Company Overview for WHISTLES ACQUISITIONS LIMITED (06473583)
- Filing history for WHISTLES ACQUISITIONS LIMITED (06473583)
- People for WHISTLES ACQUISITIONS LIMITED (06473583)
- Charges for WHISTLES ACQUISITIONS LIMITED (06473583)
- More for WHISTLES ACQUISITIONS LIMITED (06473583)
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) |
---|---|---|---|
27 Mar 2015 | MR01 | Registration of charge 064735830005, created on 24 March 2015 | |
27 Mar 2015 | MR01 | Registration of charge 064735830006, created on 24 March 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
09 Dec 2014 | TM01 | Termination of appointment of Susan Nicola Cooper as a director on 10 November 2014 | |
04 Nov 2014 | AA | Full accounts made up to 25 January 2014 | |
03 Aug 2014 | MR01 | Registration of charge 064735830004, created on 31 July 2014 | |
29 Jul 2014 | MR04 | Satisfaction of charge 3 in full | |
05 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
05 Jul 2014 | MR04 | Satisfaction of charge 2 in full | |
01 Feb 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-01
|
|
15 Oct 2013 | AA | Full accounts made up to 26 January 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
02 Nov 2012 | AA | Full accounts made up to 28 January 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
05 Oct 2011 | AA | Full accounts made up to 29 January 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
14 Feb 2011 | CH01 | Director's details changed for Ms Jane Elizabeth Shepherdson on 1 January 2011 | |
12 Oct 2010 | AA | Full accounts made up to 30 January 2010 | |
03 Mar 2010 | AA | Full accounts made up to 31 January 2009 | |
17 Feb 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
17 Feb 2010 | TM01 | Termination of appointment of Gunnar Sigurdsson as a director | |
13 Jan 2010 | AP03 | Appointment of Mr Philip Graeme Mickler as a secretary | |
13 Jan 2010 | AP01 | Appointment of Mr Philip Graeme Mickler as a director | |
02 Dec 2009 | TM01 | Termination of appointment of Keith Wilks as a director | |
02 Dec 2009 | TM02 | Termination of appointment of Keith Wilks as a secretary |