- Company Overview for WHIPPWATER LTD (07775062)
- Filing history for WHIPPWATER LTD (07775062)
- People for WHIPPWATER LTD (07775062)
- More for WHIPPWATER LTD (07775062)
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) |
---|---|---|---|
17 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with updates | |
30 Jul 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
22 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
16 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
02 Nov 2016 | TM01 | Termination of appointment of Jeremy Stephen Shindler as a director on 15 September 2016 | |
01 Nov 2016 | AP01 | Appointment of Dr Dr Rachel Alice Tudberry as a director on 14 September 2016 | |
03 Aug 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
16 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
11 Dec 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Aug 2013 | CH01 | Director's details changed for Mr Eric Richard Petrie on 8 August 2013 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
19 Dec 2012 | AD01 | Registered office address changed from 7-10 Chandos Street London United Kingdom W1G 9DQ United Kingdom on 19 December 2012 | |
19 Dec 2012 | CH01 | Director's details changed for Mr Dhimant Patel on 14 September 2012 | |
18 Dec 2012 | CH01 | Director's details changed for Mr Jeremy Stephen Shindler on 14 September 2012 | |
18 Dec 2012 | CH01 | Director's details changed for Mr Eric Richard Petrie on 14 September 2012 | |
19 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2012 | SH08 | Change of share class name or designation | |
02 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 10 January 2012
|