WHIRLWIND EMAIL BROADCASTING LTD

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

31/07/2531 July 2025 NewRegistered 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

View Document

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

View Document

02/09/242 September 2024 Director's details changed for Mr Leonard John Glenville on 2024-08-31

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

26/06/2426 June 2024 Cessation of Melanie Beard as a person with significant control on 2024-01-01

View Document

26/06/2426 June 2024 Cessation of Best Health Food Shop Ltd as a person with significant control on 2024-01-01

View Document

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

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

27/04/2327 April 2023 Previous accounting period extended from 2022-07-31 to 2022-12-31

View Document

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

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Change of details for Mr Leonard John Glenville as a person with significant control on 2020-07-31

View Document

05/07/215 July 2021 Notification of Best Health Foods Limited as a person with significant control on 2020-07-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

05/07/215 July 2021 Notification of Melanie Beard as a person with significant control on 2020-07-31

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

11/02/2111 February 2021 PREVSHO FROM 31/12/2020 TO 31/07/2020

View Document

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR LEONARD JOHN GLENVILLE / 14/12/2018

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

16/03/1816 March 2018 PREVEXT FROM 30/06/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR LEONARD JOHN GLENVILLE / 06/04/2016

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/07/1421 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/06/1324 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/09/1211 September 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

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

View Document

20/06/1120 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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