Advanced company searchLink opens in new window

WHITLENGE DRINK EQUIPMENT LIMITED

Company number 02884087

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)
13 Oct 2009 AP01 Appointment of Adrian David Gray as a director
18 May 2009 288a Director appointed thomas doerr
08 May 2009 287 Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA
31 Mar 2009 288a Secretary appointed prima secretary LIMITED
30 Mar 2009 288b Appointment terminated secretary rhonda syms
17 Mar 2009 288a Director appointed kevin nicholas blades
26 Feb 2009 288b Appointment terminated director s & w berisford LIMITED
26 Feb 2009 288b Appointment terminated director david hooper
25 Feb 2009 288a Director appointed maurice delon jones
25 Feb 2009 288a Director appointed michael james kachmer
09 Jan 2009 363a Return made up to 04/01/09; full list of members
06 Nov 2008 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
30 Oct 2008 288c Director's change of particulars / david hooper / 27/10/2008
31 Jul 2008 AA Accounts made up to 29 September 2007
28 Apr 2008 288b Appointment terminated director bersiford (overseas) LIMITED
28 Apr 2008 288a Director appointed david ross hooper
08 Jan 2008 363a Return made up to 04/01/08; full list of members
08 Jan 2008 190 Location of debenture register
08 Jan 2008 287 Registered office changed on 08/01/08 from: the place 175 high holborn london WC1V 7AA
08 Jan 2008 353 Location of register of members
05 Sep 2007 288c Director's particulars changed
05 Sep 2007 288c Director's particulars changed
05 Sep 2007 287 Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ
24 Jul 2007 AA Accounts made up to 30 September 2006
08 Jan 2007 363a Return made up to 04/01/07; full list of members