Advanced company searchLink opens in new window

WHETLEY MILLS LIMITED

Company number 04388165

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)
15 Mar 2024 CS01 Confirmation statement made on 24 October 2023 with no updates
20 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
01 Mar 2023 AD01 Registered office address changed from Ground Floor, St Paul's House, 23 Park Square South Leeds West Yorkshire LS1 2nd United Kingdom to Whetley Mills Business Park 370 Thornton Road Bradford BD8 8LQ on 1 March 2023
22 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
27 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
25 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
03 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
17 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
29 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
20 Mar 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
20 May 2019 AA Total exemption full accounts made up to 31 January 2019
28 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
16 May 2018 AD01 Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to Ground Floor, St Paul's House, 23 Park Square South Leeds West Yorkshire LS1 2nd on 16 May 2018
19 Apr 2018 AD01 Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 19 April 2018
12 Apr 2018 AD01 Registered office address changed from 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018
01 Mar 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
01 Dec 2017 CH01 Director's details changed for Mr Mohammad Salman Hussain on 30 November 2017
29 Nov 2017 AA Unaudited abridged accounts made up to 31 January 2017
30 Oct 2017 AA01 Previous accounting period shortened from 30 January 2017 to 29 January 2017
04 Jul 2017 MR01 Registration of charge 043881650015, created on 30 June 2017
04 Jul 2017 MR01 Registration of charge 043881650014, created on 30 June 2017
04 Jul 2017 MR01 Registration of charge 043881650016, created on 30 June 2017
30 Jun 2017 MR04 Satisfaction of charge 043881650012 in full
30 Jun 2017 MR04 Satisfaction of charge 043881650013 in full