Advanced company searchLink opens in new window

WHIPP & BOURNE LIMITED

Company number 02641487

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)
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
  • GBP 3