Advanced company searchLink opens in new window

WILLIAM HILL LIMITED

Company number 04212563

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)
16 Jun 2020 MA Memorandum and Articles of Association
11 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Political donations/general meetings called 15/05/2020
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
15 May 2020 TM01 Termination of appointment of Ruth Catherine Prior as a director on 15 May 2020
08 Apr 2020 AP01 Appointment of Mr Matthew Edward Ashley as a director on 6 April 2020
20 Mar 2020 AP03 Appointment of Mr Simon James Callander as a secretary on 19 March 2020
19 Mar 2020 TM02 Termination of appointment of Balbir Kelly-Bisla as a secretary on 19 March 2020
02 Jan 2020 TM01 Termination of appointment of Georgina Harvey as a director on 31 December 2019
30 Sep 2019 CH01 Director's details changed for Mrs Lynne Marie Weedall on 28 September 2019
30 Sep 2019 TM01 Termination of appointment of Philip Hedley Bowcock as a director on 30 September 2019
11 Sep 2019 AP01 Appointment of Mr Rolf Ulrik Bengtsson as a director on 5 September 2019
01 Jul 2019 AP01 Appointment of Mrs Lynne Marie Weedall as a director on 1 July 2019
01 Jul 2019 AP01 Appointment of Ms Jane Carolyn Hanson as a director on 1 July 2019
04 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 15/05/2019
  • RES10 ‐ Resolution of allotment of securities
28 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
22 May 2019 AA Group of companies' accounts made up to 1 January 2019
13 May 2019 CH01 Director's details changed for Mr Philip Hedley Bowcock on 1 April 2019
05 Mar 2019 TM01 Termination of appointment of David Soutar Lowden as a director on 4 March 2019
01 Mar 2019 AD01 Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 1 Bedford Avenue London WC1B 3AU on 1 March 2019
13 Feb 2019 SH01 Statement of capital following an allotment of shares on 29 January 2019
  • GBP 90,072,570.60
08 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 21/05/2018
02 Jan 2019 AP01 Appointment of Gordon Alexander Wilson as a director on 2 January 2019
20 Dec 2018 AP03 Appointment of Balbir Kelly-Bisla as a secretary on 19 December 2018
20 Dec 2018 TM02 Termination of appointment of Luke Amos Thomas as a secretary on 19 December 2018
20 Nov 2018 TM01 Termination of appointment of Sir Roy Alan Gardner as a director on 20 November 2018