Advanced company searchLink opens in new window

WHITEHILLS FARM LTD

Company number 04279870

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)
20 Dec 2023 CERTNM Company name changed T. A. G. scaffolding LIMITED\certificate issued on 20/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-20
05 Dec 2023 AA Micro company accounts made up to 31 March 2023
19 Oct 2023 AD01 Registered office address changed from Old Dairy Newcourt Down Downton Salisbury Wiltshire SP5 3JE to Autumn House Benn Lane Farley Salisbury Wiltshire SP5 1AF on 19 October 2023
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
10 Nov 2022 AA Micro company accounts made up to 31 March 2022
17 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Dec 2021 CH01 Director's details changed for Mr Nathan Alexander Goff on 23 November 2021
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
11 Jan 2021 AA Micro company accounts made up to 31 March 2020
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Aug 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
27 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1.4
02 Sep 2015 TM02 Termination of appointment of Clive Leonard John Goff as a secretary on 31 August 2015
14 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1.4
18 Nov 2013 AA Total exemption full accounts made up to 31 March 2013