Advanced company searchLink opens in new window

WHITMAN HOWARD LIMITED

Company number 06944529

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)
28 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
22 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
20 Aug 2012 SH01 Statement of capital following an allotment of shares on 10 July 2012
  • GBP 1,295,125.000
30 Jul 2012 SH01 Statement of capital following an allotment of shares on 9 February 2012
  • GBP 1,270,125.000
04 May 2012 AA Full accounts made up to 31 December 2011
06 Jan 2012 AD01 Registered office address changed from 1 Knightsbridge Green London SW1X 7NE on 6 January 2012
05 Oct 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
08 Apr 2011 AA Full accounts made up to 31 December 2010
22 Mar 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 December 2010
22 Mar 2011 CH01 Director's details changed for Richard Henry Whitman Morecombe on 1 December 2009
15 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
21 Jan 2011 SH08 Change of share class name or designation
21 Jan 2011 SH01 Statement of capital following an allotment of shares on 19 January 2011
  • GBP 1,250,125
21 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares redesignated 19/01/2011
13 Dec 2010 AD01 Registered office address changed from 19 St Katharines Way London E1W 1LP on 13 December 2010
29 Nov 2010 SH01 Statement of capital following an allotment of shares on 11 November 2010
  • GBP 1,250,000
29 Nov 2010 CERTNM Company name changed equito securities LIMITED\certificate issued on 29/11/10
  • RES15 ‐ Change company name resolution on 2010-11-28
29 Nov 2010 CONNOT Change of name notice
15 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jul 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
25 Jun 2009 NEWINC Incorporation