TWHISTLE CIC

Company Documents

DateDescription
09/01/259 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/12/2415 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

30/09/2430 September 2024 Registered office address changed from 175 Rosalind Street Ashington NE63 9BB England to 74 Station Road Ashington NE63 8RN on 2024-09-30

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

12/04/2312 April 2023 Registered office address changed from 179 Rosalind Street Ashington NE63 9BB England to 175 Rosalind Street Ashington NE63 9BB on 2023-04-12

View Document

04/04/234 April 2023 Registered office address changed from The Whistle Art Stop Main Street Haltwhistle NE49 0BW United Kingdom to 179 Rosalind Street Ashington NE63 9BB on 2023-04-04

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

23/11/2223 November 2022 Termination of appointment of Robert John Halliburton as a director on 2022-11-23

View Document

23/11/2223 November 2022 Termination of appointment of Ceri Anne Gibson as a director on 2022-11-23

View Document

30/09/2230 September 2022 Registered office address changed from Unit 3, the Shed Workshop Scarth's Yard Westgate Haltwhistle Northumberland NE49 0AX England to The Whistle Art Stop Main Street Haltwhistle NE49 0BW on 2022-09-30

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/10/212 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM THE OLD PARLOUR FINE STUDIOS FINE HOUSE FARM KILN PIT HILL DURHAM DH8 9SL ENGLAND

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM SCARTH'S YARD WESTGATE HALTWHISTLE NORTHUMBERLAND NE49 0AX

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

05/01/175 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON AYLWIN RAIMES / 15/11/2015

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

19/01/1619 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

18/09/1518 September 2015 09/09/15 NO MEMBER LIST

View Document

18/03/1518 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED DR CERI ANNE GIBSON

View Document

24/12/1424 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

05/10/145 October 2014 09/09/14 NO MEMBER LIST

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HALLIBURTON / 01/09/2013

View Document

09/09/139 September 2013 09/09/13 NO MEMBER LIST

View Document

21/01/1321 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM THE OLD LABEL STORE HADRIAN ENTERPRISE PARK HALTWHISTLE NORTHUMBERLAND NE49 0EX ENGLAND

View Document

20/09/1220 September 2012 09/09/12 NO MEMBER LIST

View Document

20/09/1220 September 2012 PREVSHO FROM 30/09/2012 TO 31/03/2012

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM SCARTH'S YARD WESTGATE HALTWHISTLE NORTHUMBERLAND NE49 0AX ENGLAND

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BOWMAN

View Document

27/05/1227 May 2012 APPOINTMENT TERMINATED, DIRECTOR JON HUBBUCK

View Document

11/02/1211 February 2012 DIRECTOR APPOINTED MR ROBERT JOHN HALLIBURTON

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON AYLWIN RAIMES / 01/11/2011

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR. PAUL BOWMAN

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM THE OLD LABEL STORE UNIT P HADRIAN ENTERPRISE PARK HALTWHISTLE NORTHUMBERLAND NE49 0HF

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR ANDREW REGINALD CRANE

View Document

09/09/119 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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