- Company Overview for TWHISTLE CIC (07769196)
- Filing history for TWHISTLE CIC (07769196)
- People for TWHISTLE CIC (07769196)
- More for TWHISTLE CIC (07769196)
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) |
---|---|---|---|
19 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
18 Sep 2015 | AR01 | Annual return made up to 9 September 2015 no member list | |
18 Mar 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
23 Jan 2015 | AP01 | Appointment of Dr Ceri Anne Gibson as a director on 11 December 2014 | |
24 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
05 Oct 2014 | AR01 | Annual return made up to 9 September 2014 no member list | |
23 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
09 Sep 2013 | AR01 | Annual return made up to 9 September 2013 no member list | |
09 Sep 2013 | CH01 | Director's details changed for Mr Robert John Halliburton on 1 September 2013 | |
21 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
20 Sep 2012 | AD01 | Registered office address changed from Scarth's Yard Westgate Haltwhistle Northumberland NE49 0AX England on 20 September 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 9 September 2012 no member list | |
20 Sep 2012 | AD01 | Registered office address changed from the Old Label Store Hadrian Enterprise Park Haltwhistle Northumberland NE49 0EX England on 20 September 2012 | |
20 Sep 2012 | AA01 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 | |
20 Jul 2012 | TM01 | Termination of appointment of Paul Bowman as a director | |
27 May 2012 | TM01 | Termination of appointment of Jon Hubbuck as a director | |
11 Feb 2012 | AP01 | Appointment of Mr Robert John Halliburton as a director | |
29 Nov 2011 | CH01 | Director's details changed for Alison Aylwin Raimes on 1 November 2011 | |
14 Nov 2011 | AP01 | Appointment of Mr. Paul Bowman as a director | |
18 Oct 2011 | AD01 | Registered office address changed from the Old Label Store Unit P Hadrian Enterprise Park Haltwhistle Northumberland NE49 0HF on 18 October 2011 | |
10 Oct 2011 | AP01 | Appointment of Mr Andrew Reginald Crane as a director | |
09 Sep 2011 | CICINC | Incorporation of a Community Interest Company |