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)
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
  • GBP 6
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
  • GBP 6
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
  • GBP 6
11 Dec 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 6
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 6