Advanced company searchLink opens in new window

WHITEHEAD LINKS LIMITED

Company number 11267515

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)
20 Sep 2024 AA Micro company accounts made up to 31 December 2023
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
02 May 2023 AA Micro company accounts made up to 31 December 2022
26 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
07 Jun 2022 AA Micro company accounts made up to 31 December 2021
21 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
16 Jun 2021 AA Micro company accounts made up to 31 December 2020
22 Mar 2021 CH01 Director's details changed for Mr Tim Whitehead on 22 March 2021
22 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
06 Oct 2020 CH01 Director's details changed for Mr Tim Whitehead on 30 September 2020
05 Oct 2020 PSC04 Change of details for Mr Ian Christopher James Whitehead as a person with significant control on 30 September 2020
05 Oct 2020 PSC04 Change of details for Mrs Carol June Whitehead as a person with significant control on 5 October 2020
05 Oct 2020 CH01 Director's details changed for Mrs Carol June Whitehead on 5 October 2020
05 Oct 2020 CH01 Director's details changed for Mr Ian Christopher James Whitehead on 30 September 2020
05 Oct 2020 CH01 Director's details changed for Mrs Sally Jane Stuffins on 30 September 2020
05 Oct 2020 AD01 Registered office address changed from Siemens Road North Bank Industrial Estate Irlam Manchester M44 5AH United Kingdom to E. Tupling & Son Ltd Calver Road Winwick Quay Warrington WA2 8UD on 5 October 2020
03 Jul 2020 AA Micro company accounts made up to 31 December 2019
25 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
30 Aug 2019 AA Micro company accounts made up to 31 December 2018
03 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with updates
12 Oct 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
16 Sep 2018 PSC04 Change of details for Mr Ian Christopher James Whitehead as a person with significant control on 9 April 2018
01 May 2018 SH01 Statement of capital following an allotment of shares on 9 April 2018
  • GBP 492.7
25 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of agreement 09/04/2018
  • RES10 ‐ Resolution of allotment of securities
21 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-21
  • GBP 135.7