- Company Overview for WHIPP & BOURNE LIMITED (02641487)
- Filing history for WHIPP & BOURNE LIMITED (02641487)
- People for WHIPP & BOURNE LIMITED (02641487)
- Registers for WHIPP & BOURNE LIMITED (02641487)
- More for WHIPP & BOURNE LIMITED (02641487)
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) |
---|---|---|---|
24 Jun 2021 | AD01 | Registered office address changed from 11th Floor, the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT England to Power House Brush Electrical Machines Ltd Excelsior Road Ashby De La Zouch Leicestershire LE65 1BU on 24 June 2021 | |
24 Jun 2021 | AP01 | Appointment of Mr Christopher David Abbott as a director on 18 June 2021 | |
25 Nov 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
30 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
22 Apr 2020 | AD01 | Registered office address changed from Iith Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT to 11th Floor, the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 22 April 2020 | |
22 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
24 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Sep 2019 | CH01 | Director's details changed for Mr Garry Elliot Barnes on 12 September 2019 | |
24 Aug 2019 | AD03 | Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB | |
23 Aug 2019 | AD02 | Register inspection address has been changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB | |
09 Jul 2019 | CH01 | Director's details changed for Mr Matthew John Richards on 9 July 2019 | |
11 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
13 Jul 2018 | AP01 | Appointment of Matthew John Richards as a director on 21 June 2018 | |
13 Jul 2018 | AP01 | Appointment of Geoffrey Damien Morgan as a director on 21 June 2018 | |
13 Jul 2018 | TM01 | Termination of appointment of Geoffrey Peter Martin as a director on 21 June 2018 | |
13 Jul 2018 | TM01 | Termination of appointment of Simon Antony Peckham as a director on 21 June 2018 | |
21 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
07 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Oct 2016 | AP03 | Appointment of Jonathon Colin Fyfe Crawford as a secretary on 10 October 2016 | |
14 Oct 2016 | TM02 | Termination of appointment of Adam David Christopher Westley as a secretary on 10 October 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
26 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Apr 2016 | AD01 | Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to Iith Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 26 April 2016 | |
06 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
|