THE WHISTLEBLOWING COMPANY LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Termination of appointment of Graham Long as a director on 2021-09-30

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

25/08/1725 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR DENIS JACKSON

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FULLWOOD

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BANSZKY

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/04/1627 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/04/1510 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR IAN BOWDEN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN LONG

View Document

28/04/1428 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LONG / 19/04/2013

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANET BANSZKY / 19/04/2013

View Document

19/04/1319 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN LONG / 19/04/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/04/1216 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

27/04/1127 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL JAMES FULLWOOD / 27/04/2011

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH BOWDEN / 27/04/2011

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/09/102 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH BOWDEN / 18/06/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL JAMES FULLWOOD / 14/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL JAMES FULLWOOD / 14/05/2010

View Document

21/04/1021 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAW DEBENTURE CORPORATE SERVICES LTD / 01/10/2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LONG / 01/10/2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN LONG / 01/10/2009

View Document

21/04/1021 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

09/09/099 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS; AMEND

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: SAFECALL LIMITED NORTH EAST BUS & INNOVATION CTR WEARFIELD, SUNDERLAND TYNE & WEAR SR5 2TA

View Document

08/11/078 November 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

08/11/078 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information