Advanced company searchLink opens in new window

THE WHITEHOUSE PRESS (PRINTERS) LIMITED

Company number 08678163

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)
31 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2021 DS01 Application to strike the company off the register
15 Feb 2021 TM01 Termination of appointment of Robert Charles Millichap as a director on 1 February 2021
07 Oct 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
07 Apr 2020 AD01 Registered office address changed from Units 14 - 15 the Marina Business Park, Harbour Road Lydney Gloucestershire GL15 5ET to Little Badnage Tillington Hereford HR4 8LP on 7 April 2020
05 Apr 2020 TM01 Termination of appointment of Brian Malcolm Cook as a director on 3 March 2020
05 Apr 2020 AP01 Appointment of Mr Robert Charles Millichap as a director on 3 April 2020
05 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
04 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
11 Oct 2018 CH01 Director's details changed for Mr Brian Malcolm Cook on 10 September 2013
06 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
14 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
18 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
16 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
05 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
01 Dec 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
17 Sep 2013 CERTNM Company name changed white house press (printers) LIMITED\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-16
  • NM01 ‐ Change of name by resolution
16 Sep 2013 TM01 Termination of appointment of Robert Millichap as a director
12 Sep 2013 AD01 Registered office address changed from Units 14-15 Units 14 - 15, the Marina Business Park Harbour Road Lydney Gloucestershire GL15 5ET United Kingdom on 12 September 2013
12 Sep 2013 AP01 Appointment of Mr Brian Malcolm Cook as a director
10 Sep 2013 AD01 Registered office address changed from 16 the Marina Business Park Harbour Road Lydney Gloucestershire GL15 5ET United Kingdom on 10 September 2013