Advanced company searchLink opens in new window

WHELYN LIMITED

Company number 08642681

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)
23 May 2024 AA Total exemption full accounts made up to 31 August 2023
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
05 May 2023 AA Total exemption full accounts made up to 31 August 2022
22 Aug 2022 RP04PSC07 Second filing for the cessation of Brian Newlyn as a person with significant control
16 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
15 Aug 2022 PSC04 Change of details for Mrs Julie Margaret Newlyn as a person with significant control on 9 July 2022
22 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
09 Dec 2021 AP01 Appointment of Mrs Julie Margaret Newlyn as a director on 8 December 2021
08 Dec 2021 PSC07 Cessation of Brian Frederick Newlyn as a person with significant control on 4 December 2021
  • ANNOTATION Clarification a second filed PSC07 was registered on 22/08/2022
08 Dec 2021 TM01 Termination of appointment of Brian Frederick Newlyn as a director on 4 December 2021
13 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
15 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
31 Dec 2020 CH01 Director's details changed for Mr Gareth Nicholas Wheeler on 1 December 2020
11 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
03 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
16 Aug 2019 AD03 Register(s) moved to registered inspection location Bdb Pitmans Llp Grosvenor House Grosvenor Square Southampton Hampshire SO15 2BE
16 Aug 2019 AD02 Register inspection address has been changed to Bdb Pitmans Llp Grosvenor House Grosvenor Square Southampton Hampshire SO15 2BE
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
08 Aug 2019 AD01 Registered office address changed from 33 33 Siskin Close Bishops Waltham Hampshire SO32 1RP United Kingdom to 33 Siskin Close Bishops Waltham Hampshire SO32 1RP on 8 August 2019
08 Aug 2019 PSC01 Notification of Julie Margaret Newlyn as a person with significant control on 6 April 2016
09 May 2019 AD01 Registered office address changed from 46 the Avenue Southampton SO17 1AX United Kingdom to 33 33 Siskin Close Bishops Waltham Hampshire SO32 1RP on 9 May 2019
18 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
05 Feb 2018 AA Total exemption full accounts made up to 31 August 2017
25 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 08/08/2016