Advanced company searchLink opens in new window

WILLIAM HILL (NORTH WESTERN) LIMITED

Company number 00503763

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)
07 Oct 2019 AA Accounts for a dormant company made up to 1 January 2019
28 May 2019 AP01 Appointment of Mr Michael James Ford as a director on 24 May 2019
28 May 2019 TM01 Termination of appointment of Claire Margaret Pape as a director on 24 May 2019
01 Mar 2019 AD01 Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 1 Bedford Avenue London WC1B 3AU on 1 March 2019
17 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
14 Dec 2018 TM01 Termination of appointment of Luke Amos Thomas as a director on 14 December 2018
14 Dec 2018 TM02 Termination of appointment of Luke Amos Thomas as a secretary on 14 December 2018
14 Dec 2018 AP01 Appointment of Balbir Kelly-Bisla as a director on 14 December 2018
14 Dec 2018 AP03 Appointment of Balbir Kelly-Bisla as a secretary on 14 December 2018
07 Oct 2018 AA Accounts for a dormant company made up to 26 December 2017
25 Sep 2018 AP03 Appointment of Luke Amos Thomas as a secretary on 17 September 2018
17 Sep 2018 TM02 Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018
31 Jul 2018 AP01 Appointment of Mrs Claire Margaret Pape as a director on 31 July 2018
31 Jul 2018 TM01 Termination of appointment of Anthony David Steele as a director on 31 July 2018
15 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
09 Oct 2017 AA Accounts for a dormant company made up to 27 December 2016
16 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
09 Sep 2016 AP03 Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016
09 Sep 2016 TM02 Termination of appointment of Dennis Read as a secretary on 7 September 2016
06 Sep 2016 AA Accounts for a dormant company made up to 29 December 2015
30 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 900
10 Nov 2015 TM01 Termination of appointment of Neil Cooper as a director on 6 November 2015
12 Oct 2015 AA Accounts for a dormant company made up to 30 December 2014
26 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 900
01 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013