THE WHIPPET INN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Compulsory strike-off action has been discontinued |
23/07/2523 July 2025 New | Compulsory strike-off action has been discontinued |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
16/07/2516 July 2025 New | Confirmation statement made on 2025-05-02 with updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
04/09/244 September 2024 | Statement of capital following an allotment of shares on 2024-08-19 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-02 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-30 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-02 with no updates |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2021-12-30 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
16/12/2116 December 2021 | Change of details for Mr Martin James Bridge as a person with significant control on 2021-12-14 |
14/12/2114 December 2021 | Director's details changed for Mr Martin James Bridge on 2021-12-14 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/12/1924 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/09/1927 September 2019 | PREVSHO FROM 28/12/2018 TO 27/12/2018 |
01/08/191 August 2019 | PSC'S CHANGE OF PARTICULARS / MR MARTIN JAMES BRIDGE / 31/07/2019 |
31/07/1931 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES BRIDGE / 31/07/2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
20/03/1920 March 2019 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | PREVSHO FROM 29/12/2017 TO 28/12/2017 |
28/09/1828 September 2018 | PREVSHO FROM 30/12/2017 TO 29/12/2017 |
03/08/183 August 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW GEORGE WHITNEY / 03/08/2018 |
03/08/183 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE WHITNEY / 03/08/2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
23/04/1823 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JAMES BRIDGE |
23/04/1823 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GEORGE WHITNEY |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/12/1727 December 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/11/1720 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 081648870002 |
27/09/1727 September 2017 | PREVSHO FROM 31/12/2016 TO 30/12/2016 |
09/09/179 September 2017 | DISS40 (DISS40(SOAD)) |
08/09/178 September 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
12/08/1712 August 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
25/07/1725 July 2017 | FIRST GAZETTE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/05/1627 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
20/05/1620 May 2016 | REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 15 NORTH STREET YORK NORTH YORKSHIRE YO1 6DJ |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/06/157 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/05/1531 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
07/05/147 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/05/142 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
25/04/1425 April 2014 | PREVEXT FROM 31/08/2013 TO 31/12/2013 |
20/01/1420 January 2014 | APPOINTMENT TERMINATED, DIRECTOR ADAM FRANKS |
19/08/1319 August 2013 | Annual return made up to 1 August 2013 with full list of shareholders |
16/04/1316 April 2013 | DIRECTOR APPOINTED MR ADAM FRANKS |
21/09/1221 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/08/121 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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