- Company Overview for WHISTLER GRILLS LIMITED (11321222)
- Filing history for WHISTLER GRILLS LIMITED (11321222)
- People for WHISTLER GRILLS LIMITED (11321222)
- More for WHISTLER GRILLS LIMITED (11321222)
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) |
---|---|---|---|
29 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
13 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with updates | |
16 Feb 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
10 Jan 2024 | CH01 | Director's details changed for Mr Stephen Peter Rowley on 9 January 2024 | |
18 Dec 2023 | AD01 | Registered office address changed from Farmhouse Barn Mill Lane Somerford Keynes Cirencester GL7 6BG United Kingdom to Unit 8 Chelworth Industrial Park Chelworth Road Cricklade Wiltshire SN6 6HE on 18 December 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
20 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
07 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
13 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
03 Jun 2019 | AD01 | Registered office address changed from Jubilee House Sandown Road Derby Derbyshire DE24 8SR United Kingdom to Farmhouse Barn Mill Lane Somerford Keynes Cirencester GL7 6BG on 3 June 2019 | |
16 May 2019 | TM01 | Termination of appointment of Ian Andrew Taylor as a director on 9 May 2019 | |
16 May 2019 | AP01 | Appointment of Mr Steve Rowley as a director on 9 May 2019 | |
26 Mar 2019 | AD01 | Registered office address changed from 3 Charnwood Street Derby Derbyshire DE1 2GY United Kingdom to Jubilee House Sandown Road Derby Derbyshire DE24 8SR on 26 March 2019 | |
26 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
09 Jul 2018 | TM01 | Termination of appointment of Nichola Jane Taylor as a director on 6 July 2018 | |
06 Jul 2018 | PSC07 | Cessation of Ian Andrew Taylor as a person with significant control on 5 July 2018 | |
06 Jul 2018 | PSC01 | Notification of Yang Jianying as a person with significant control on 5 July 2018 | |
06 Jul 2018 | AP01 | Appointment of Mr Yang Jianying as a director on 5 July 2018 | |
26 Jun 2018 | AD01 | Registered office address changed from 26 Chedworth Drive Alvaston Derby Derbyshire DE24 0TL United Kingdom to 3 Charnwood Street Derby Derbyshire DE1 2GY on 26 June 2018 |