WHITEHALL BOX COMPANY LIMITED - ATHERSTONE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-12-11 View Report
Accounts. Accounts type small. 2022-12-30 View Report
Confirmation statement. Statement with updates. 2022-12-19 View Report
Accounts. Accounts type small. 2021-12-30 View Report
Confirmation statement. Statement with updates. 2021-12-13 View Report
Mortgage. Charge number: 034777580008. 2021-03-16 View Report
Accounts. Accounts type small. 2021-01-08 View Report
Confirmation statement. Statement with updates. 2020-12-18 View Report
Officers. Change date: 2020-12-01. Officer name: Mr Peter Bates. 2020-12-14 View Report
Officers. Officer name: Mr Daniel Joseph Thomson. Change date: 2020-12-01. 2020-12-14 View Report
Accounts. Accounts type small. 2019-12-12 View Report
Confirmation statement. Statement with updates. 2019-12-12 View Report
Accounts. Accounts type small. 2019-01-05 View Report
Confirmation statement. Statement with updates. 2018-12-10 View Report
Accounts. Accounts type small. 2018-01-03 View Report
Confirmation statement. Statement with no updates. 2017-12-11 View Report
Accounts. Accounts type small. 2017-01-04 View Report
Confirmation statement. Statement with updates. 2016-12-16 View Report
Accounts. Accounts type small. 2015-12-22 View Report
Annual return. With made up date full list shareholders. 2015-12-14 View Report
Accounts. Accounts type small. 2015-01-13 View Report
Annual return. With made up date full list shareholders. 2015-01-06 View Report
Mortgage. Charge number: 034777580009. 2014-04-15 View Report
Mortgage. Charge number: 034777580010. 2014-04-15 View Report
Mortgage. Charge number: 034777580008. 2014-02-15 View Report
Accounts. Accounts type small. 2014-01-03 View Report
Annual return. With made up date full list shareholders. 2013-12-12 View Report
Officers. Change date: 2012-12-10. Officer name: Mr Daniel Joseph Thomson. 2013-12-12 View Report
Officers. Officer name: Mr Peter Bates. Change date: 2012-12-10. 2013-12-12 View Report
Mortgage. Charge number: 3. 2013-05-04 View Report
Mortgage. Charge number: 2. 2013-05-04 View Report
Mortgage. Charge number: 4. 2013-05-04 View Report
Accounts. Accounts type small. 2013-01-04 View Report
Annual return. With made up date full list shareholders. 2013-01-03 View Report
Officers. Change date: 2012-03-20. Officer name: Mr Peter Bates. 2012-04-02 View Report
Officers. Change date: 2012-03-20. Officer name: Mr Mark Thomas Wall. 2012-04-02 View Report
Annual return. With made up date full list shareholders. 2012-01-04 View Report
Address. Old address: Racemeadow Road Carylon Industrial Estate Atherstone Warwickshire CV9 1LJ. Change date: 2012-01-04. 2012-01-04 View Report
Officers. Change date: 2010-12-10. Officer name: Mr Peter Bates. 2012-01-03 View Report
Accounts. Accounts type small. 2011-10-28 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 7. 2011-04-13 View Report
Annual return. With made up date full list shareholders. 2011-01-17 View Report
Accounts. Accounts type small. 2010-12-01 View Report
Annual return. With made up date full list shareholders. 2010-01-25 View Report
Officers. Change date: 2010-01-25. Officer name: Mr Peter Bates. 2010-01-25 View Report
Officers. Officer name: Daniel Joseph Thomson. Change date: 2010-01-25. 2010-01-25 View Report
Officers. Officer name: Peter Bates. Change date: 2010-01-25. 2010-01-25 View Report
Officers. Change date: 2010-01-25. Officer name: Mark Thomas Wall. 2010-01-25 View Report
Accounts. Accounts type small. 2009-12-24 View Report
Accounts. Accounts type small. 2009-01-08 View Report