Advanced company searchLink opens in new window

WHISTLES HOLDINGS LIMITED

Company number 06473609

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)
10 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/03/20
10 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/03/20
01 Mar 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
08 Sep 2020 TM01 Termination of appointment of Lee Eric Harlow as a director on 12 August 2020
07 Sep 2020 TM01 Termination of appointment of Helen Alison Williamson as a director on 28 August 2020
11 Aug 2020 AP01 Appointment of James Justin Hampshire as a director on 10 August 2020
05 Jun 2020 MR01 Registration of charge 064736090012, created on 29 May 2020
20 Feb 2020 MR01 Registration of charge 064736090011, created on 14 February 2020
05 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
31 Jan 2020 CC04 Statement of company's objects
18 Dec 2019 AA Full accounts made up to 30 March 2019
19 Mar 2019 AD01 Registered office address changed from 183 Eversholt Street London NW1 1BU England to 163 Eversholt Street London London NW1 1BU on 19 March 2019
31 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
30 Jan 2019 AP01 Appointment of Catherine Ann Lambert as a director on 20 December 2018
30 Jan 2019 TM01 Termination of appointment of Justin Hampshire as a director on 2 January 2019
30 Jan 2019 TM02 Termination of appointment of James Justin Hampshire as a secretary on 2 January 2019
05 Jan 2019 AA Full accounts made up to 31 March 2018
05 Feb 2018 AUD Auditor's resignation
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with updates
24 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
29 Dec 2017 AA Full accounts made up to 1 April 2017
14 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company transactions/facilities agreement/directors authorisation 18/10/2017
01 Nov 2017 MR01 Registration of charge 064736090010, created on 27 October 2017
05 Oct 2017 PSC05 Change of details for Tfg Brands (London) Limited as a person with significant control on 1 October 2017
27 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates