Advanced company searchLink opens in new window

WHITTINGTON FACILITIES (HOLDINGS) LIMITED

Company number 04429126

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)
12 Sep 2018 AP01 Appointment of Mr Ian Richard Gethin as a director on 12 September 2018
12 Sep 2018 TM01 Termination of appointment of David Jason Mcevedy as a director on 12 September 2018
20 Jul 2018 AD01 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 20 July 2018
20 Jul 2018 CH01 Director's details changed for David Jason Mcevedy on 19 July 2018
20 Jul 2018 AP04 Appointment of Imagile Secretariat Services Limited as a secretary on 19 July 2018
12 Jul 2018 TM02 Termination of appointment of Infrastructure Managers Limited as a secretary on 2 July 2018
31 May 2018 AA Full accounts made up to 31 December 2017
22 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
20 Jun 2017 AA Full accounts made up to 31 December 2016
11 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
19 Sep 2016 AA Full accounts made up to 31 December 2015
18 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 380,000
14 Aug 2015 AA Full accounts made up to 31 December 2014
01 Jul 2015 AD01 Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015
17 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 380,000
09 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 380,000
28 May 2014 AA Full accounts made up to 31 December 2013
15 Nov 2013 CH01 Director's details changed for Nigel Anthony John Brindley on 19 August 2013
14 Nov 2013 CH01 Director's details changed for Nigel Anthony John Brindley on 6 November 2013
10 Sep 2013 TM02 Termination of appointment of Laurence Edwards as a secretary
19 Aug 2013 AD01 Registered office address changed from 21 Holborn Viaduct London EC1A 2DY England on 19 August 2013
19 Aug 2013 AP04 Appointment of Infrastructure Managers Limited as a secretary
04 Jul 2013 AA Full accounts made up to 31 December 2012
14 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
31 Jul 2012 AA Full accounts made up to 31 December 2011