Advanced company searchLink opens in new window

WHINNEY HILL STONE SALES LIMITED

Company number 01957453

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)
10 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
27 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
03 Nov 2021 TM01 Termination of appointment of Florent Thierry Antoine Duval as a director on 31 October 2021
05 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
02 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
28 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
06 Feb 2020 AP01 Appointment of Mr Christopher Thorn as a director on 1 February 2020
09 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
04 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
13 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Aug 2016 CH01 Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016
22 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
08 Mar 2016 TM01 Termination of appointment of Christophe Andre Bernard Chapron as a director on 29 February 2016
05 Feb 2016 AP01 Appointment of Mr Florent Thierry Antoine Duval as a director on 1 February 2016
20 Oct 2015 AD01 Registered office address changed from Sita House Grenfell Road Maidenhead Berkshire SL6 1ES to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 20 October 2015
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Sep 2015 CH01 Director's details changed for Mr Christophe Andre Bernard Chapron on 1 September 2015
27 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1