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)
18 Jan 2017 AA01 Current accounting period extended from 31 January 2017 to 31 March 2017
08 Nov 2016 AA Group of companies' accounts made up to 30 January 2016
22 Oct 2016 TM01 Termination of appointment of Jane Elizabeth Shepherdson as a director on 13 September 2016
15 Jul 2016 AD01 Registered office address changed from 183 Eversholt Street Eversholt Street London NW1 1BU England to 183 Eversholt Street London NW1 1BU on 15 July 2016
03 May 2016 AD01 Registered office address changed from 90 Peterborough Road London SW6 3HH England to 183 Eversholt Street Eversholt Street London NW1 1BU on 3 May 2016
05 Apr 2016 MR04 Satisfaction of charge 064736090008 in full
05 Apr 2016 MR04 Satisfaction of charge 064736090009 in full
31 Mar 2016 AP01 Appointment of Mr Lee Eric Harlow as a director on 23 March 2016
31 Mar 2016 AP01 Appointment of Mr Benjamin Lawrence Maximilian Barnett as a director on 23 March 2016
31 Mar 2016 AP01 Appointment of Mr Justin Hampshire as a director on 23 March 2016
31 Mar 2016 TM01 Termination of appointment of Victoria Reynolds Jenkinson as a director on 23 March 2016
31 Mar 2016 TM01 Termination of appointment of Sigridur Hrefna Hrafnkelsdottir as a director on 23 March 2016
31 Mar 2016 TM01 Termination of appointment of Michael Minashi Rahamim as a director on 23 March 2016
31 Mar 2016 AD01 Registered office address changed from 183 Eversholt Street London NW1 1BU to 90 Peterborough Road London SW6 3HH on 31 March 2016
31 Mar 2016 TM01 Termination of appointment of Peter Wynne Davies as a director on 23 March 2016
09 Feb 2016 AP03 Appointment of Mr James Justin Hampshire as a secretary on 4 February 2016
29 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 24,279.254
29 Jan 2016 CH01 Director's details changed for Mr Peter Wynne Davies on 18 November 2015
06 Jan 2016 TM02 Termination of appointment of Philip Graeme Mickler as a secretary on 31 December 2015
06 Jan 2016 TM01 Termination of appointment of Philip Graeme Mickler as a director on 31 December 2015
23 Nov 2015 MR04 Satisfaction of charge 064736090007 in full
11 Nov 2015 AP01 Appointment of Mrs Helen Alison Williamson as a director on 6 October 2015
11 Nov 2015 AA Group of companies' accounts made up to 31 January 2015
27 Mar 2015 MR01 Registration of charge 064736090008, created on 24 March 2015
27 Mar 2015 MR01 Registration of charge 064736090009, created on 24 March 2015