- Company Overview for WHITEHALL RESOURCING LTD (08795242)
- Filing history for WHITEHALL RESOURCING LTD (08795242)
- People for WHITEHALL RESOURCING LTD (08795242)
- More for WHITEHALL RESOURCING LTD (08795242)
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 |