Advanced company searchLink opens in new window

WHIRLEDGE & NOTT LIMITED

Company number 07891217

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)
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
  • GBP 100
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Mar 2015 MA Memorandum and Articles of Association
23 Mar 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Feb 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
19 Feb 2015 SH08 Change of share class name or designation