Advanced company searchLink opens in new window

WIND WHISTLE LIMITED

Company number 09430362

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)
24 Jan 2025 AA Micro company accounts made up to 30 April 2024
11 Mar 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
03 Aug 2023 AA Micro company accounts made up to 30 April 2023
15 Mar 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
23 Jan 2023 AA Micro company accounts made up to 30 April 2022
07 Mar 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
25 Jun 2021 AA Micro company accounts made up to 30 April 2021
03 Mar 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
13 Jul 2020 AA Micro company accounts made up to 30 April 2020
17 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
01 Jul 2019 AA Micro company accounts made up to 30 April 2019
25 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
25 Jul 2018 AA Micro company accounts made up to 30 April 2018
13 Mar 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
04 Jul 2017 AA Micro company accounts made up to 30 April 2017
07 Apr 2017 CS01 Confirmation statement made on 9 February 2017 with updates
09 Aug 2016 AA Micro company accounts made up to 30 April 2016
19 Jul 2016 AA01 Previous accounting period extended from 28 February 2016 to 30 April 2016
23 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 300
01 Apr 2015 SH01 Statement of capital following an allotment of shares on 4 March 2015
  • GBP 300
01 Apr 2015 AP01 Appointment of Richard Mark Noon as a director on 25 February 2015
01 Apr 2015 TM01 Termination of appointment of Gavin Robert White as a director on 25 February 2015
13 Mar 2015 AD01 Registered office address changed from 84 Friar Lane Nottingham Nottinghamshire NG1 6ED to Cabourn House Station Street Bingham Nottinghamshire NG13 8AQ on 13 March 2015
10 Mar 2015 CERTNM Company name changed friar 147 LIMITED\certificate issued on 10/03/15
  • RES15 ‐ Change company name resolution on 2015-02-25
10 Mar 2015 CONNOT Change of name notice