Advanced company searchLink opens in new window

WHITEHALL SPITAL BRIDGE LIMITED

Company number 06571133

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)
29 Apr 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Sheila Hemson on 21 April 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Dec 2009 AA01 Previous accounting period shortened from 30 April 2009 to 31 March 2009
06 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2
16 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
08 Jun 2009 363a Return made up to 21/04/09; full list of members
07 May 2008 287 Registered office changed on 07/05/2008 from 3-5 victoria square whitby north yorkshire YO21 1EA
28 Apr 2008 288a Director appointed sheila hemson
28 Apr 2008 288a Director appointed john henry hemson
28 Apr 2008 288a Director appointed elizabeth alice astin
28 Apr 2008 288a Director and secretary appointed edward gordon astin
23 Apr 2008 88(2) Ad 21/04/08\gbp si 1@1=1\gbp ic 1/2\
23 Apr 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 Apr 2008 288b Appointment terminated director ocs directors LIMITED
23 Apr 2008 288b Appointment terminated secretary ocs corporate secretaries LIMITED
23 Apr 2008 287 Registered office changed on 23/04/2008 from whitehall spital bridge LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
21 Apr 2008 NEWINC Incorporation