Advanced company searchLink opens in new window

WHIRLY LIMITED

Company number 05369387

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)
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
29 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
08 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
14 Apr 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
04 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
07 Dec 2021 AD01 Registered office address changed from C/O Witney and Co Accountants Ground Floor Offices 39 Guildford Road Lightwater Surrey GU18 5SA to Flat 1 Beomonds Farm Staines Road Chertsey Surrey KT16 8PU on 7 December 2021
19 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates
31 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
11 Nov 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 March 2020
08 Apr 2020 PSC01 Notification of Lee Debuse as a person with significant control on 23 March 2020
08 Apr 2020 AP01 Appointment of Mr Lee Debuse as a director on 23 March 2020
08 Apr 2020 PSC07 Cessation of Stewart Mackie as a person with significant control on 23 March 2020
08 Apr 2020 TM01 Termination of appointment of Stewart Mackie as a director on 23 March 2020
08 Apr 2020 TM02 Termination of appointment of Stewart Mackie as a secretary on 23 March 2020
21 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
29 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
22 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
30 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
23 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with updates
30 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
12 Jul 2017 PSC01 Notification of Stephen Perkins as a person with significant control on 6 April 2016
12 Jul 2017 PSC01 Notification of Stewart Mackie as a person with significant control on 6 April 2016
23 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016