Advanced company searchLink opens in new window

WHN SOLICITORS LIMITED

Company number 11177391

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)
25 Apr 2024 TM01 Termination of appointment of Gary Andrew Jones as a director on 12 April 2024
22 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
06 Mar 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,546.1
  • ANNOTATION Clarification hmrc confirmation duty paid
05 Mar 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,980.3
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
28 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with updates
19 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
15 Mar 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
12 May 2022 AP01 Appointment of Mr Daniel James Boulton as a director on 12 May 2022
03 May 2022 TM01 Termination of appointment of Oliver James Bagnall as a director on 30 April 2022
30 Mar 2022 AA Total exemption full accounts made up to 30 April 2021
28 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
12 May 2021 TM01 Termination of appointment of Graham Henry Ireland as a director on 30 April 2021
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
09 Apr 2021 CS01 Confirmation statement made on 29 January 2021 with updates
03 Dec 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,697.4
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
07 Sep 2020 MR04 Satisfaction of charge 111773910001 in full
03 Aug 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 565.8
03 Aug 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,131.6
27 Jul 2020 SH04 Sale or transfer of treasury shares. Treasury capital
10 Jul 2020 MR01 Registration of charge 111773910002, created on 9 July 2020
30 Apr 2020 PSC08 Notification of a person with significant control statement
30 Apr 2020 TM01 Termination of appointment of Berin Mark Jones as a director on 30 April 2020
05 Mar 2020 CS01 Confirmation statement made on 29 January 2020 with updates
13 Feb 2020 SH08 Change of share class name or designation
13 Feb 2020 SH10 Particulars of variation of rights attached to shares