Advanced company searchLink opens in new window

WHITEHALL RESOURCING LTD

Company number 08795242

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)
08 Dec 2024 CS01 Confirmation statement made on 28 November 2024 with no updates
21 Nov 2024 AA Total exemption full accounts made up to 30 March 2024
18 Nov 2024 PSC01 Notification of Jonathan Thomas Regan as a person with significant control on 1 April 2024
18 Nov 2024 PSC07 Cessation of Eugene Regan as a person with significant control on 1 April 2024
18 Dec 2023 AA Total exemption full accounts made up to 30 March 2023
29 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 30 March 2022
29 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
03 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
09 Nov 2021 AA Total exemption full accounts made up to 30 March 2021
30 Mar 2021 AA Total exemption full accounts made up to 30 March 2020
29 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 30 March 2019
04 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with updates
19 Mar 2019 AA Total exemption full accounts made up to 30 March 2018
25 Feb 2019 AD01 Registered office address changed from 69 High Street High Street Banstead Surrey SM7 2NL England to 69 High Street Banstead Surrey SM7 2NL on 25 February 2019
25 Feb 2019 AD01 Registered office address changed from 69 69 High Street Banstead Surrey SM7 2NL England to 69 High Street High Street Banstead Surrey SM7 2NL on 25 February 2019
21 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with updates
27 Nov 2018 AD01 Registered office address changed from Eden House Business Centre Enterprise Way Edenbridge Kent TN8 6HF England to 69 69 High Street Banstead Surrey SM7 2NL on 27 November 2018
27 Nov 2018 AD01 Registered office address changed from Whitehall House 37-41 High Street Edenbridge Kent TN8 5AD to Eden House Business Centre Enterprise Way Edenbridge Kent TN8 6HF on 27 November 2018
08 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates
06 Dec 2017 AA01 Current accounting period extended from 30 November 2017 to 31 March 2018
24 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
10 May 2017 AP01 Appointment of Mr Jonathan Thomas Regan as a director on 1 May 2017