Advanced company searchLink opens in new window

WHITLEY BAY HOLDINGS LIMITED

Company number 00836065

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)
12 Aug 2015 AR01 Annual return made up to 24 July 2015 no member list
26 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
20 Aug 2014 AR01 Annual return made up to 24 July 2014 no member list
20 Aug 2014 TM01 Termination of appointment of Brian Colin Smith as a director on 9 January 2014
22 Jan 2014 AP01 Appointment of Mr Frank Hall as a director
18 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
02 Aug 2013 AR01 Annual return made up to 24 July 2013 no member list
02 Aug 2013 CH01 Director's details changed for Mr Nigel Thurlow Dorner on 1 July 2013
12 Mar 2013 AP01 Appointment of Mr Nigel Thurlow Dorner as a director
07 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
02 Aug 2012 AR01 Annual return made up to 24 July 2012 no member list
21 Jun 2012 TM01 Termination of appointment of Kevin Young as a director
04 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
07 Dec 2011 TM01 Termination of appointment of Christopher Wanless as a director
07 Dec 2011 AP01 Appointment of Mr Kevin Raymond Young as a director
07 Dec 2011 AP01 Appointment of Mr Brian Colin Smith as a director
01 Nov 2011 AD01 Registered office address changed from 3 Kingston Court Whitley Bay Tyne & Wear NE26 1JP United Kingdom on 1 November 2011
01 Nov 2011 AP03 Appointment of Mr Terence Howard Brannen as a secretary
01 Nov 2011 TM02 Termination of appointment of Christopher Wanless as a secretary
15 Aug 2011 AR01 Annual return made up to 24 July 2011 no member list
12 Jul 2011 AD01 Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 12 July 2011
15 Jun 2011 AD01 Registered office address changed from 3 Kingston Court Whitley Bay Tyne and Wear NE26 1JP on 15 June 2011
09 May 2011 AD01 Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 9 May 2011
27 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Sep 2010 AP03 Appointment of Mr Christopher Thomas Wanless as a secretary