Advanced company searchLink opens in new window

WHIPPWATER LTD

Company number 07775062

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)
18 Sep 2024 CS01 Confirmation statement made on 18 September 2024 with no updates
10 Jul 2024 AA Micro company accounts made up to 31 March 2024
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
18 Sep 2023 AA Micro company accounts made up to 31 March 2023
16 Oct 2022 AA Micro company accounts made up to 31 March 2022
03 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
26 Sep 2022 RP04TM01 Second filing for the termination of Rachel Alice Tudberry as a director
26 Sep 2022 RP04PSC07 Second filing for the cessation of Whippendell Properties Limited as a person with significant control
24 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ 20/09/2022
24 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with updates
21 Sep 2022 SH01 Statement of capital following an allotment of shares on 7 September 2022
  • GBP 8
16 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2022 PSC07 Cessation of Whippendell Properties Limited as a person with significant control on 8 September 2022
  • ANNOTATION Clarification a second filed PSC07 was registered on 26/09/2022.
13 Sep 2022 TM01 Termination of appointment of Dr Rachel Alice Tudberry as a director on 8 September 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 26/09/2022.
04 Aug 2022 CH01 Director's details changed for Mr Eric Richard Petrie on 1 January 2020
04 Aug 2022 CH01 Director's details changed for Mr Dhimant Patel on 1 January 2020
04 Aug 2022 PSC04 Change of details for Mrs Lorna Helen Petrie as a person with significant control on 1 January 2020
21 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 31 March 2021
07 Oct 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
18 Aug 2020 AA Micro company accounts made up to 31 March 2020
27 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
15 Aug 2019 AA Micro company accounts made up to 31 March 2019
22 Mar 2019 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to The Gatehouse 453 Cranbrook Road Ilford IG2 6EW on 22 March 2019