WHIRLWIND EMAIL BROADCASTING LTD
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Confirmation statement made on 2025-07-05 with no updates |
31/07/2531 July 2025 New | Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW England to Suite 12 & 13 Regents Business Park 129 London Road Nantwich CW5 6LW on 2025-07-31 |
02/09/242 September 2024 | Registered office address changed from 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL to 16a Compton Street Eastbourne BN21 4DT on 2024-09-02 |
02/09/242 September 2024 | Director's details changed for Mr Leonard John Glenville on 2024-08-31 |
19/07/2419 July 2024 | Total exemption full accounts made up to 2023-12-31 |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-05 with updates |
26/06/2426 June 2024 | Cessation of Melanie Beard as a person with significant control on 2024-01-01 |
26/06/2426 June 2024 | Cessation of Best Health Food Shop Ltd as a person with significant control on 2024-01-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
27/04/2327 April 2023 | Previous accounting period extended from 2022-07-31 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
05/07/215 July 2021 | Change of details for Mr Leonard John Glenville as a person with significant control on 2020-07-31 |
05/07/215 July 2021 | Notification of Best Health Foods Limited as a person with significant control on 2020-07-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-05 with updates |
05/07/215 July 2021 | Notification of Melanie Beard as a person with significant control on 2020-07-31 |
11/05/2111 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
11/02/2111 February 2021 | PREVSHO FROM 31/12/2020 TO 31/07/2020 |
22/09/2022 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | PSC'S CHANGE OF PARTICULARS / MR LEONARD JOHN GLENVILLE / 14/12/2018 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
16/03/1816 March 2018 | PREVEXT FROM 30/06/2017 TO 31/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/07/1720 July 2017 | PSC'S CHANGE OF PARTICULARS / MR LEONARD JOHN GLENVILLE / 06/04/2016 |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
07/01/177 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/07/165 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
21/07/1421 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
24/06/1324 June 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/09/1211 September 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
11/09/1211 September 2012 | REGISTERED OFFICE CHANGED ON 11/09/2012 FROM C/O CHRISTOPHER LUNN & COMPANY THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD UNITED KINGDOM |
20/06/1120 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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