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)
07 Jun 2007 288c Secretary's particulars changed;director's particulars changed
05 Oct 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 27/09/06
18 Sep 2006 AA Total exemption full accounts made up to 31 March 2006
01 Sep 2006 363a Return made up to 31/08/06; full list of members
21 Apr 2006 288c Secretary's particulars changed;director's particulars changed
22 Nov 2005 AA Total exemption full accounts made up to 31 March 2005
11 Oct 2005 363s Return made up to 31/08/05; full list of members
30 Sep 2005 288c Secretary's particulars changed;director's particulars changed
04 Feb 2005 288c Secretary's particulars changed;director's particulars changed
08 Sep 2004 363s Return made up to 31/08/04; full list of members
22 Jul 2004 AA Total exemption full accounts made up to 31 March 2004
21 Jul 2004 288c Director's particulars changed
21 Jul 2004 288c Secretary's particulars changed;director's particulars changed
20 Feb 2004 395 Particulars of mortgage/charge
11 Feb 2004 AA Total exemption full accounts made up to 31 March 2003
08 Jan 2004 225 Accounting reference date shortened from 31/08/03 to 31/03/03
06 Oct 2003 363s Return made up to 31/08/03; full list of members
08 Jul 2003 288a New director appointed
05 Mar 2003 288b Director resigned
17 Sep 2002 AA Accounts for a dormant company made up to 31 August 2002
17 Sep 2002 363s Return made up to 31/08/02; full list of members
02 Jul 2002 88(2)R Ad 18/05/02--------- £ si 1@1=1 £ ic 1/2
07 Jun 2002 287 Registered office changed on 07/06/02 from: 23 ayleswade road salisbury wilts SP2 8DW
27 May 2002 CERTNM Company name changed nathan goff LIMITED\certificate issued on 27/05/02
27 May 2002 288b Secretary resigned