Advanced company searchLink opens in new window

WHCO3 LIMITED

Company number 10710964

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)
14 Nov 2018 MR01 Registration of charge 107109640004, created on 7 November 2018
13 Sep 2018 AP01 Appointment of Mrs Catherine Alison Wall as a director on 6 September 2018
30 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 September 2017
  • GBP 2,794,887.36
30 Jul 2018 RP04CS01 Second filing of Confirmation Statement dated 04/04/2018
12 Jul 2018 SH06 Cancellation of shares. Statement of capital on 21 June 2018
  • GBP 2,794,887.36
12 Jul 2018 SH03 Purchase of own shares.
05 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2018 MR01 Registration of charge 107109640003, created on 28 June 2018
28 Jun 2018 PSC04 Change of details for Mr Michael John Colling as a person with significant control on 21 June 2018
27 Jun 2018 PSC07 Cessation of Michael William Fell as a person with significant control on 8 July 2017
26 Jun 2018 SH01 Statement of capital following an allotment of shares on 21 June 2018
  • GBP 3,203,293.36
26 Jun 2018 SH01 Statement of capital following an allotment of shares on 23 May 2018
  • GBP 2,794,931.86
18 Jun 2018 MR04 Satisfaction of charge 107109640002 in full
22 May 2018 AA Group of companies' accounts made up to 31 December 2017
10 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 30/07/2018.
09 Apr 2018 SH01 Statement of capital following an allotment of shares on 18 September 2017
  • GBP 2,794,886.36
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2018
05 Apr 2018 AD01 Registered office address changed from Key Capital Partners Third Floor, One Euston Square 40 Melton Street London NW1 2FD United Kingdom to Stephen Buildings 30 Gresse Street London W1T 1QR on 5 April 2018
23 Mar 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 December 2017
02 Mar 2018 MR01 Registration of charge 107109640002, created on 27 February 2018
16 Aug 2017 SH02 Sub-division of shares on 8 July 2017
26 Jul 2017 SH08 Change of share class name or designation
21 Jul 2017 SH10 Particulars of variation of rights attached to shares
20 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 08/07/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2017 SH01 Statement of capital following an allotment of shares on 8 July 2017
  • GBP 2,794,776.86
14 Jul 2017 PSC01 Notification of Michael John Colling as a person with significant control on 8 July 2017