- Company Overview for WHITEHILL BOOKINGS LIMITED (06893358)
- Filing history for WHITEHILL BOOKINGS LIMITED (06893358)
- People for WHITEHILL BOOKINGS LIMITED (06893358)
- Charges for WHITEHILL BOOKINGS LIMITED (06893358)
- Insolvency for WHITEHILL BOOKINGS LIMITED (06893358)
- More for WHITEHILL BOOKINGS LIMITED (06893358)
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) |
---|---|---|---|
26 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
06 May 2015 | TM01 | Termination of appointment of Gordon Cutler as a director on 12 November 2014 | |
06 May 2015 | TM02 | Termination of appointment of Gordon Cutler as a secretary on 12 November 2014 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
11 Feb 2015 | AD01 | Registered office address changed from The Corner House 53 Albany Road Stratford upon Avon Warwick CV37 6PQ to The Corner House 53 Albany Road Stratford upon Avon Warwks CV37 6PG on 11 February 2015 | |
30 Jan 2015 | AD01 | Registered office address changed from 1 Bordon Place Stratford upon Avon Warks CV37 9AU to The Corner House 53 Albany Road Stratford upon Avon Warwick CV37 6PQ on 30 January 2015 | |
04 Aug 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
25 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 Jun 2013 | AR01 |
Annual return made up to 30 April 2013 with full list of shareholders
|
|
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
06 Jan 2013 | AD01 | Registered office address changed from Springfield Hall Thornhill Road Edgerton Huddersfield West Yorkshire HD3 3AU on 6 January 2013 | |
15 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2012 | AD01 | Registered office address changed from 6 Whitehill Buildings, Whitehill Farm Alderminster Stratford upon Avon Warwickshire CV37 8BW on 12 September 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 May 2011 | AR01 | Annual return made up to 30 April 2011 | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
09 May 2009 | 288a | Director appointed graham masterman shepherd | |
09 May 2009 | 288a | Director and secretary appointed gordon cutler | |
01 May 2009 | 288b | Appointment terminated director john wildman |