Advanced company searchLink opens in new window

WHITEHILL BOOKINGS LIMITED

Company number 06893358

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
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