COLD WHISPER LIMITED
Warning: The most recent accounts from 30 June 2014 indicate this Company is Dormant and not currently trading
Company Documents
Date | Description |
---|---|
30/03/1530 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
20/10/1420 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
31/03/1431 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
30/10/1330 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
02/04/132 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
29/10/1229 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
02/04/122 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
10/02/1210 February 2012 | REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 9 DONALD ALDRED DRIVE SCALEBOR PARK BURLEY IN WHARFEDALE WEST YORKSHIRE LS29 7SG |
10/02/1210 February 2012 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHRIMPTON |
10/02/1210 February 2012 | DIRECTOR APPOINTED BARRY JAMES MINAL |
10/02/1210 February 2012 | APPOINTMENT TERMINATED, SECRETARY TRACEY SHRIMPTON |
25/10/1125 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
04/04/114 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
07/10/107 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
01/04/101 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SHRIMPTON / 03/10/2009 |
29/10/0929 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
01/05/091 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
03/11/083 November 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
03/11/073 November 2007 | RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS |
04/05/074 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
25/10/0625 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
05/05/065 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
12/12/0512 December 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
29/04/0529 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
15/10/0415 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
30/04/0430 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
09/10/039 October 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
07/05/037 May 2003 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03 |
27/10/0227 October 2002 | DIRECTOR RESIGNED |
27/10/0227 October 2002 | NEW DIRECTOR APPOINTED |
27/10/0227 October 2002 | NEW SECRETARY APPOINTED |
27/10/0227 October 2002 | REGISTERED OFFICE CHANGED ON 27/10/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
27/10/0227 October 2002 | SECRETARY RESIGNED |
03/10/023 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company