- Company Overview for WHISTL FULFILMENT LTD (09419587)
- Filing history for WHISTL FULFILMENT LTD (09419587)
- People for WHISTL FULFILMENT LTD (09419587)
- Charges for WHISTL FULFILMENT LTD (09419587)
- More for WHISTL FULFILMENT LTD (09419587)
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) |
---|---|---|---|
25 May 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with updates | |
05 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2017 | AP03 | Appointment of Mr John Evans as a secretary on 31 July 2017 | |
01 Aug 2017 | PSC02 | Notification of Whistl Uk Limited as a person with significant control on 31 July 2017 | |
01 Aug 2017 | PSC07 | Cessation of Rashpal Singh Gill as a person with significant control on 31 July 2017 | |
01 Aug 2017 | PSC07 | Cessation of Michael James Thom as a person with significant control on 31 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Michael James Thom as a director on 31 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Rashpal Gill as a director on 31 July 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from C/O C/O Blackborn Ltd 131 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QJ England to Meridian House Fieldhouse Lane Marlow Buckinghamshire SL7 1TB on 1 August 2017 | |
01 Aug 2017 | AA01 | Current accounting period shortened from 31 January 2018 to 31 December 2017 | |
01 Aug 2017 | AP01 | Appointment of Mr Nigel Graham Polglass as a director on 31 July 2017 | |
01 Aug 2017 | AP01 | Appointment of Mr Manoj Kumar Parmar as a director on 31 July 2017 | |
01 Aug 2017 | AP01 | Appointment of Mr Nicholas Mark Wells as a director on 31 July 2017 | |
01 Aug 2017 | MR04 | Satisfaction of charge 094195870001 in full | |
17 Jul 2017 | AA | Full accounts made up to 31 January 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
17 Jan 2017 | MR01 | Registration of charge 094195870001, created on 16 January 2017 | |
10 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2017 | SH08 | Change of share class name or designation | |
15 Dec 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2015 | AA01 | Current accounting period shortened from 28 February 2016 to 31 January 2016 | |
04 Feb 2015 | AD01 | Registered office address changed from Columbia House Apollo Rise Southwood Farnborough Hampshire GU14 0GT United Kingdom to C/O C/O Blackborn Ltd 131 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QJ on 4 February 2015 |