- Company Overview for WHOLE HOLDINGS LIMITED (06489411)
- Filing history for WHOLE HOLDINGS LIMITED (06489411)
- People for WHOLE HOLDINGS LIMITED (06489411)
- Charges for WHOLE HOLDINGS LIMITED (06489411)
- More for WHOLE HOLDINGS LIMITED (06489411)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 18 November 2024 with no updates | |
07 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
05 Dec 2023 | MR04 | Satisfaction of charge 1 in full | |
01 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 29 November 2023 with updates | |
29 Nov 2023 | PSC07 | Cessation of Andrew Sheldon as a person with significant control on 11 September 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
09 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
08 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
09 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
13 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
10 May 2016 | AD01 | Registered office address changed from 30 30 Northwich Rpad Cranage Knutsford Cheshire WA16 9LD United Kingdom to 30 Northwich Road Cranage Knutsford Cheshire WA16 9LD on 10 May 2016 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2016 | AD01 | Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE to 30 30 Northwich Rpad Cranage Knutsford Cheshire WA16 9LD on 2 February 2016 |