WHISTL FULFILMENT (SOUTH WEST) LIMITED

03783523
NETWORK HOUSE THIRD AVENUE MARLOW UNITED KINGDOM SL7 1EY

Documents

Documents
Date Category Description Pages
16 Sep 2024 accounts Annual Accounts 27 Buy now
26 Jun 2024 mortgage Registration of a charge 48 Buy now
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2023 accounts Annual Accounts 26 Buy now
05 Jul 2023 officers Termination of appointment of director (Alistair Cochrane) 1 Buy now
25 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2022 accounts Annual Accounts 27 Buy now
11 May 2022 officers Appointment of director (Mr Alistair Cochrane) 2 Buy now
11 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2021 change-of-name Certificate Change Of Name Company 3 Buy now
06 Sep 2021 resolution Resolution 1 Buy now
03 Sep 2021 incorporation Memorandum Articles 35 Buy now
23 Aug 2021 mortgage Registration of a charge 18 Buy now
23 Aug 2021 mortgage Registration of a charge 27 Buy now
16 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jul 2021 accounts Annual Accounts 21 Buy now
06 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2020 capital Return of Allotment of shares 2 Buy now
21 Dec 2020 capital Return of Allotment of shares 2 Buy now
07 Dec 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 6 Buy now
04 Dec 2020 officers Appointment of secretary (Mr John Evans) 2 Buy now
03 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Dec 2020 officers Termination of appointment of secretary (Angus Handasyde Dick) 1 Buy now
03 Dec 2020 officers Termination of appointment of director (Robert Adam Hughes Smeddle) 1 Buy now
03 Dec 2020 officers Termination of appointment of director (David Fanous) 1 Buy now
03 Dec 2020 officers Termination of appointment of director (Angus Handasyde Dick) 1 Buy now
03 Dec 2020 officers Appointment of director (Mr Nicholas Mark Wells) 2 Buy now
03 Dec 2020 officers Appointment of director (Mr Manoj Kumar Parmar) 2 Buy now
03 Dec 2020 officers Appointment of director (Mr Nigel Graham Polglass) 2 Buy now
03 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2020 accounts Annual Accounts 12 Buy now
05 May 2020 confirmation-statement Confirmation Statement 7 Buy now
07 May 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
15 Mar 2019 accounts Annual Accounts 17 Buy now
11 May 2018 accounts Annual Accounts 11 Buy now
04 May 2018 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
03 May 2018 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
03 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 May 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
31 Jan 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
31 Jan 2018 resolution Resolution 3 Buy now
31 Jan 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
31 Jan 2018 capital Statement of capital (Section 108) 3 Buy now
31 Jan 2018 insolvency Solvency Statement dated 22/01/18 1 Buy now
31 Jan 2018 resolution Resolution 4 Buy now
15 Sep 2017 accounts Annual Accounts 12 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
25 Apr 2017 officers Change of particulars for director (Angus Handasyde Dick) 3 Buy now
24 Apr 2017 officers Change of particulars for director (Robert Adam Hughes Smeddle) 2 Buy now
24 Apr 2017 officers Change of particulars for director (David Fanous) 3 Buy now
21 Sep 2016 accounts Annual Accounts 5 Buy now
11 May 2016 annual-return Annual Return 8 Buy now
11 May 2016 officers Termination of appointment of director (James Robert Pritchard-Barrett) 1 Buy now
15 Feb 2016 capital Statement of capital (Section 108) 6 Buy now
28 Jan 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Jan 2016 insolvency Solvency Statement dated 30/12/15 1 Buy now
28 Jan 2016 resolution Resolution 3 Buy now
28 Jan 2016 resolution Resolution 3 Buy now
04 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2015 accounts Annual Accounts 8 Buy now
10 Jun 2015 annual-return Annual Return 9 Buy now
11 Sep 2014 accounts Annual Accounts 7 Buy now
10 Jun 2014 annual-return Annual Return 9 Buy now
10 Jun 2013 annual-return Annual Return 9 Buy now
10 Jun 2013 officers Change of particulars for director (Mr James Robert Pritchard-Barrett) 2 Buy now
10 Jun 2013 officers Change of particulars for director (Robert Adam Hughes Smeddle) 2 Buy now
28 May 2013 accounts Annual Accounts 7 Buy now
14 Jun 2012 annual-return Annual Return 9 Buy now
14 Jun 2012 officers Change of particulars for director (Robert Adam Hughes Smeddle) 2 Buy now
13 Jun 2012 officers Change of particulars for director (Mr James Robert Pritchard-Barrett) 2 Buy now
09 May 2012 accounts Annual Accounts 7 Buy now
22 Jun 2011 accounts Annual Accounts 8 Buy now
07 Jun 2011 annual-return Annual Return 9 Buy now
07 Jun 2011 officers Change of particulars for director (Robert Adam Hughes Smeddle) 2 Buy now
06 Jun 2011 officers Change of particulars for director (Mr James Robert Pritchard-Barrett) 2 Buy now
06 Jun 2011 officers Change of particulars for director (Angus Handasyde Dick) 1 Buy now
17 Jan 2011 capital Return of Allotment of shares 4 Buy now
14 Jul 2010 officers Appointment of director (Mr James Robert Pritchard-Barrett) 2 Buy now
16 Jun 2010 annual-return Annual Return 9 Buy now
16 Jun 2010 officers Change of particulars for director (Angus Handasyde Dick) 2 Buy now
16 Jun 2010 address Change Sail Address Company 1 Buy now
16 Jun 2010 officers Change of particulars for director (David Fanous) 2 Buy now
16 Jun 2010 officers Change of particulars for director (Robert Adam Hughes Smeddle) 2 Buy now
09 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Feb 2010 accounts Annual Accounts 7 Buy now
04 Feb 2010 capital Return of Allotment of shares 10 Buy now
04 Feb 2010 capital Notice of particulars of variation of rights attached to shares 6 Buy now
01 Feb 2010 accounts Annual Accounts 8 Buy now
19 Jan 2010 resolution Resolution 16 Buy now
12 Jan 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Jun 2009 annual-return Return made up to 07/06/09; full list of members 4 Buy now
22 May 2009 capital Ad 27/04/09\gbp si 78416@1=78416\gbp ic 42666/121082\ 2 Buy now
14 May 2009 capital Nc inc already adjusted 27/04/09 1 Buy now
14 May 2009 resolution Resolution 3 Buy now
28 Jan 2009 accounts Annual Accounts 7 Buy now
26 Aug 2008 annual-return Return made up to 07/06/08; full list of members 5 Buy now
27 Sep 2007 accounts Annual Accounts 7 Buy now