Advanced company searchLink opens in new window

WHISTL CONSOLIDATED LIMITED

Company number 11995959

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)
04 Apr 2024 TM01 Termination of appointment of Mark Ian Nunny as a director on 26 March 2024
04 Apr 2024 AP01 Appointment of Mrs Sarah Elizabeth Ledwidge as a director on 26 March 2024
27 Feb 2024 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 232.6155
02 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2024 MA Memorandum and Articles of Association
29 Sep 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 332.2509
14 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
07 Aug 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 318.1249
18 Jul 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 286.8749
05 Jul 2023 TM01 Termination of appointment of Alistair Cochrane as a director on 23 June 2023
06 Jun 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 52.7604
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
24 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
19 Nov 2022 AD01 Registered office address changed from Meridian House Fieldhouse Lane Marlow Buckinghamshire SL7 1TB to Network House Third Avenue Marlow SL7 1EY on 19 November 2022
26 Jul 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 13.6979
08 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
21 Apr 2022 AP01 Appointment of Mr Alistair Cochrane as a director on 21 April 2022
05 Apr 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
06 Dec 2021 CERTNM Company name changed nny 91 LIMITED\certificate issued on 06/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-06
23 Nov 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 21.112
21 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
16 Jul 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 33.4213
03 Jul 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 75.7995
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
14 Jun 2021 PSC08 Notification of a person with significant control statement
25 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates