COLD WHISPER LIMITED

Company Documents

DateDescription
30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

20/10/1420 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/10/1330 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

02/04/132 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

29/10/1229 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

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

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHRIMPTON

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED BARRY JAMES MINAL

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, SECRETARY TRACEY SHRIMPTON

View Document

25/10/1125 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

07/10/107 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SHRIMPTON / 03/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

03/11/073 November 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED

View Document

27/10/0227 October 2002 REGISTERED OFFICE CHANGED ON 27/10/02 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

27/10/0227 October 2002 SECRETARY RESIGNED

View Document

03/10/023 October 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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