Advanced company searchLink opens in new window

WHISTLER GRILLS LIMITED

Company number 11321222

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-24
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