WHIPROUND LIMITED

07470783
HOCKERTON MOOR ENTERPRISE PARK WINKBURN LANE HOCKERTON NEWARK NG22 8PD

Documents

Documents
Date Category Description Pages
15 Feb 2022 gazette Gazette Dissolved Compulsory 1 Buy now
30 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
28 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 2 Buy now
29 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2018 accounts Annual Accounts 2 Buy now
17 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2017 accounts Annual Accounts 2 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Oct 2016 accounts Annual Accounts 2 Buy now
18 Jan 2016 annual-return Annual Return 4 Buy now
16 Sep 2015 accounts Annual Accounts 2 Buy now
16 Dec 2014 annual-return Annual Return 4 Buy now
16 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2014 accounts Annual Accounts 2 Buy now
16 Dec 2013 annual-return Annual Return 4 Buy now
16 Dec 2013 officers Change of particulars for director (Mr Michael Alexander Farnsworth) 2 Buy now
16 Dec 2013 officers Change of particulars for director (Mrs Lisa Jane Farnsworth) 2 Buy now
30 Sep 2013 accounts Annual Accounts 2 Buy now
10 Jan 2013 annual-return Annual Return 4 Buy now
13 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Aug 2012 accounts Annual Accounts 2 Buy now
11 Jan 2012 annual-return Annual Return 4 Buy now
11 Jan 2012 officers Change of particulars for director (Mr Michael Alexander Farnsworth) 2 Buy now
11 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Aug 2011 capital Return of Allotment of shares 4 Buy now
11 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 May 2011 officers Appointment of director (Lisa Jane Farnsworth) 3 Buy now
11 May 2011 officers Appointment of director (Mr Michael Alexander Farnsworth) 3 Buy now
11 May 2011 officers Termination of appointment of director (Gavin Cummings) 2 Buy now
11 May 2011 officers Termination of appointment of director (Castlegate Directors Limited) 2 Buy now
19 Apr 2011 change-of-name Certificate Change Of Name Company 1 Buy now
19 Apr 2011 change-of-name Change Of Name Notice 3 Buy now
15 Dec 2010 incorporation Incorporation Company 28 Buy now