THE WHISPERING PARROT LTD.

Company Documents

DateDescription
10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR WORLDTOWN LTD

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR WILLIAM OWEN

View Document

08/10/138 October 2013 CORPORATE DIRECTOR APPOINTED WORLDTOWN LTD

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SUMNER

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM
31 NORTH STREET
MIDDLE BARTON
CHIPPING NORTON
OXFORDSHIRE
OX7 7BH
ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 1B MARSTON HOUSE CROMWELL PARK BANBURY ROAD CHIPPING NORTON OXFORDSHIRE OX7 5SR

View Document

09/02/129 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/02/1111 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

10/09/1010 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR RICHARD CRAIG MORGAN SUMNER

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR HERMIONE OWEN

View Document

19/02/1019 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE MARION OSMAN / 01/01/2010

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MRS HERMIONE PATIENCE OWEN

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD SUMNER

View Document

17/08/0917 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/02/0815 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: G OFFICE CHANGED 13/06/07 MERRISCOURT HOUSE MERRISCOURT, CHURCHILL CHIPPING NORTON OXFORDSHIRE OX7 6QX

View Document

16/02/0716 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

20/07/0020 July 2000 VARYING SHARE RIGHTS AND NAMES 22/06/00

View Document

20/07/0020 July 2000 � NC 100/500000 22/06/00

View Document

20/07/0020 July 2000 S-DIV 22/06/00

View Document

20/07/0020 July 2000 ADOPT MEM AND ARTS 22/06/00

View Document

20/07/0020 July 2000 NC INC ALREADY ADJUSTED 22/06/00

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: G OFFICE CHANGED 11/07/00 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

07/02/007 February 2000 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