Advanced company searchLink opens in new window

WHITCHURCH NATIONWIDE LTD

Company number 06725787

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)
18 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
24 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
03 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
23 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
20 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
19 Nov 2014 AD01 Registered office address changed from 18 Merthyr Rd Whitchurch Cardiff CF14 1DG to Primrose Cottage the Vines Colwinston Cowbridge CF71 7NB on 19 November 2014
23 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
25 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
11 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
17 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
09 Nov 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
15 Feb 2011 AA Total exemption small company accounts made up to 31 October 2010
29 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
08 Feb 2010 AA Total exemption small company accounts made up to 31 October 2009
27 Nov 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
11 Nov 2008 88(2) Ad 16/10/08\gbp si 1@1=1\gbp ic 1/2\
11 Nov 2008 288a Director appointed christopher john whitehouse
17 Oct 2008 288b Appointment terminated director yomtov jacobs
16 Oct 2008 NEWINC Incorporation