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)
04 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 24,279.254
18 Dec 2014 SH08 Change of share class name or designation
18 Dec 2014 SH02 Statement of capital on 27 November 2014
  • GBP 24,279.26
09 Dec 2014 TM01 Termination of appointment of Susan Nicola Cooper as a director on 10 November 2014
04 Nov 2014 AA Group of companies' accounts made up to 25 January 2014
01 Oct 2014 CH01 Director's details changed for Ms Susan Nicola Cooper on 17 September 2014
03 Aug 2014 MR01 Registration of charge 064736090007, created on 31 July 2014
20 Feb 2014 AP01 Appointment of Mrs Victoria Reynolds Jenkinson as a director
20 Feb 2014 TM01 Termination of appointment of Vinay Gupta as a director
03 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 29,032.239
03 Feb 2014 CH01 Director's details changed for Mr Vinay Gupta on 31 January 2014
15 Oct 2013 AA Group of companies' accounts made up to 26 January 2013
10 Apr 2013 AP01 Appointment of Mr Vinay Gupta as a director
08 Apr 2013 TM01 Termination of appointment of Jonathan Byrne as a director
18 Mar 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
09 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 6
02 Nov 2012 AA Group of companies' accounts made up to 28 January 2012
18 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Aug 2012 SH20 Statement by directors
13 Aug 2012 CAP-SS Solvency statement dated 26/07/12
13 Aug 2012 SH19 Statement of capital on 13 August 2012
  • GBP 29,032.34
13 Aug 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
13 Aug 2012 SH06 Cancellation of shares. Statement of capital on 13 August 2012
  • GBP 7,091,660.64
13 Aug 2012 SH10 Particulars of variation of rights attached to shares