- Company Overview for WHL 2013 HOLDINGS LIMITED (08758468)
- Filing history for WHL 2013 HOLDINGS LIMITED (08758468)
- People for WHL 2013 HOLDINGS LIMITED (08758468)
- More for WHL 2013 HOLDINGS LIMITED (08758468)
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
|
|
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
|
|
17 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 15 November 2016
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |