- Company Overview for WHIRLEDGE & NOTT LIMITED (07891217)
- Filing history for WHIRLEDGE & NOTT LIMITED (07891217)
- People for WHIRLEDGE & NOTT LIMITED (07891217)
- More for WHIRLEDGE & NOTT LIMITED (07891217)
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) |
---|---|---|---|
22 Feb 2019 | TM01 | Termination of appointment of Guy Eric James French as a director on 22 February 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
01 May 2018 | AP01 | Appointment of Mr Anthony John Hicks as a director on 1 January 2017 | |
01 May 2018 | TM02 | Termination of appointment of Michael Elwyn Hughes as a secretary on 1 May 2018 | |
01 May 2018 | AP03 | Appointment of Miss Caroline Homewood as a secretary on 1 May 2018 | |
07 Feb 2018 | AD01 | Registered office address changed from The Black Barn Lubards Lodge Farm Hullbridge Road Rayleigh Essex SS6 9QG to The Black Barn Lubards Farm Hullbridge Road Rayleigh Essex SS6 9QG on 7 February 2018 | |
15 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 Jan 2017 | AP03 | Appointment of Michael Elwyn Hughes as a secretary on 1 January 2017 | |
04 Jan 2017 | TM02 | Termination of appointment of Nigel Mcnaughton Nott as a secretary on 1 January 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
04 Feb 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
|
|
28 Jan 2016 | AP01 | Appointment of Guy Eric James French as a director on 1 November 2015 | |
28 Jan 2016 | AP01 | Appointment of Paul Francis Walker as a director on 1 November 2015 | |
28 Jan 2016 | AP01 | Appointment of Katherine Abigail Jennings as a director on 1 November 2015 | |
28 Jan 2016 | AP01 | Appointment of David Scott Graham Milbourn as a director on 1 November 2015 | |
19 Jan 2016 | AD02 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN | |
13 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2015 | MA | Memorandum and Articles of Association | |
23 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-02-19
|
|
19 Feb 2015 | SH08 | Change of share class name or designation |