Advanced company searchLink opens in new window

WHL 2013 HOLDINGS LIMITED

Company number 08758468

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)
07 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2016 AA Group of companies' accounts made up to 30 June 2016
17 Nov 2016 AP03 Appointment of Robert Sloss as a secretary on 15 November 2016
17 Nov 2016 AP03 Appointment of Mrs Laura Jayne Wilcock as a secretary on 15 November 2016
17 Nov 2016 AD01 Registered office address changed from Temperature Control House Ward Industrial Estate Church Road Lydney Gloucestershire GL15 5EL to Unit B Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XE on 17 November 2016
17 Nov 2016 SH01 Statement of capital following an allotment of shares on 15 November 2016
  • GBP 146,749.55
17 Nov 2016 SH01 Statement of capital following an allotment of shares on 15 November 2016
  • GBP 146,748.55
01 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
11 Apr 2016 AA Group of companies' accounts made up to 30 June 2015
25 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 131,748.55
09 Jul 2015 TM01 Termination of appointment of Andrew Ferguson as a director on 9 July 2015
05 May 2015 SH06 Cancellation of shares. Statement of capital on 23 March 2015
  • GBP 131,748.55
05 May 2015 SH03 Purchase of own shares.
15 Apr 2015 AA Group of companies' accounts made up to 30 June 2014
21 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 134,214.8
21 Jan 2014 AD01 Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 21 January 2014
08 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
08 Jan 2014 AP01 Appointment of David Barrass as a director
08 Jan 2014 AP01 Appointment of Paul Brian O'kelly as a director
08 Jan 2014 AP01 Appointment of Steven James Blaby as a director
08 Jan 2014 AD01 Registered office address changed from Mint House 77 Mansell Street London E1 8AF United Kingdom on 8 January 2014
08 Jan 2014 SH01 Statement of capital following an allotment of shares on 23 December 2013
  • GBP 134,214.80
08 Jan 2014 SH10 Particulars of variation of rights attached to shares
08 Jan 2014 SH08 Change of share class name or designation
08 Jan 2014 SH02 Sub-division of shares on 23 December 2013