Advanced company searchLink opens in new window

TWHISTLE CIC

Company number 07769196

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)
02 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
12 Apr 2023 AD01 Registered office address changed from 179 Rosalind Street Ashington NE63 9BB England to 175 Rosalind Street Ashington NE63 9BB on 12 April 2023
04 Apr 2023 AD01 Registered office address changed from The Whistle Art Stop Main Street Haltwhistle NE49 0BW United Kingdom to 179 Rosalind Street Ashington NE63 9BB on 4 April 2023
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
23 Nov 2022 TM01 Termination of appointment of Robert John Halliburton as a director on 23 November 2022
23 Nov 2022 TM01 Termination of appointment of Ceri Anne Gibson as a director on 23 November 2022
30 Sep 2022 AD01 Registered office address changed from Unit 3, the Shed Workshop Scarth's Yard Westgate Haltwhistle Northumberland NE49 0AX England to The Whistle Art Stop Main Street Haltwhistle NE49 0BW on 30 September 2022
22 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Oct 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
13 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
22 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
16 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
25 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
05 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
17 Sep 2018 AD01 Registered office address changed from The Old Parlour Fine Studios Fine House Farm Kiln Pit Hill Durham DH8 9SL England to Unit 3, the Shed Workshop Scarth's Yard Westgate Haltwhistle Northumberland NE49 0AX on 17 September 2018
15 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Sep 2017 AD01 Registered office address changed from Scarth's Yard Westgate Haltwhistle Northumberland NE49 0AX to The Old Parlour Fine Studios Fine House Farm Kiln Pit Hill Durham DH8 9SL on 25 September 2017
25 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
05 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
20 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
20 Sep 2016 CH01 Director's details changed for Miss Alison Aylwin Raimes on 15 November 2015