- Company Overview for WHISTL ECOMMERCE GROUP LIMITED (08030236)
- Filing history for WHISTL ECOMMERCE GROUP LIMITED (08030236)
- People for WHISTL ECOMMERCE GROUP LIMITED (08030236)
- Charges for WHISTL ECOMMERCE GROUP LIMITED (08030236)
- More for WHISTL ECOMMERCE GROUP LIMITED (08030236)
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) |
---|---|---|---|
06 Dec 2018 | TM01 | Termination of appointment of Peter Bruce Slee as a director on 4 December 2018 | |
06 Dec 2018 | TM01 | Termination of appointment of Noel Christopher Lambert as a director on 4 December 2018 | |
06 Dec 2018 | TM02 | Termination of appointment of Peter Bruce Slee as a secretary on 4 December 2018 | |
06 Dec 2018 | AP01 | Appointment of Mr Manoj Kumar Parmar as a director on 4 December 2018 | |
06 Dec 2018 | AP01 | Appointment of Mr Nigel Graham Polglass as a director on 4 December 2018 | |
06 Dec 2018 | AP01 | Appointment of Mr Nicholas Mark Wells as a director on 4 December 2018 | |
06 Dec 2018 | AD01 | Registered office address changed from Follingsby Avenue Follingsby Park Gateshead Tyne & Wear NE10 8HQ to Meridian House Fieldhouse Lane Marlow Buckinghamshire SL7 1TB on 6 December 2018 | |
06 Dec 2018 | AA01 | Current accounting period shortened from 30 June 2019 to 31 December 2018 | |
04 Dec 2018 | AA | Group of companies' accounts made up to 30 June 2018 | |
03 May 2018 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
08 Nov 2017 | AA | Group of companies' accounts made up to 30 June 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
08 Feb 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
01 Apr 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
10 Nov 2014 | AA | Group of companies' accounts made up to 30 June 2014 | |
27 May 2014 | AUD | Auditor's resignation | |
17 Apr 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
03 Apr 2014 | AA | Group of companies' accounts made up to 30 June 2013 | |
03 May 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
06 Mar 2013 | AA | Group of companies' accounts made up to 30 June 2012 | |
06 Aug 2012 | AA01 | Previous accounting period shortened from 30 June 2013 to 30 June 2012 | |
16 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 30 June 2012
|