WHSL REALISATIONS LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Administrator's progress report

View Document

24/07/2424 July 2024 Notice of extension of period of Administration

View Document

11/03/2411 March 2024 Administrator's progress report

View Document

07/11/237 November 2023 Termination of appointment of David Roger Murphy as a director on 2023-09-12

View Document

06/11/236 November 2023 Change of name notice

View Document

06/11/236 November 2023 Certificate of change of name

View Document

27/10/2327 October 2023 Notice of deemed approval of proposals

View Document

17/10/2317 October 2023 Termination of appointment of Natasja Ilse Gysele Laheij as a director on 2023-08-10

View Document

11/10/2311 October 2023 Statement of administrator's proposal

View Document

15/09/2315 September 2023 Termination of appointment of Sonia Fennell as a secretary on 2023-09-15

View Document

13/09/2313 September 2023 Statement of affairs with form AM02SOA

View Document

21/08/2321 August 2023 Registered office address changed from Jk House Roebuck Way Manton Wood Worksop Nottinghamshire S80 3EG England to 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2023-08-21

View Document

21/08/2321 August 2023 Appointment of an administrator

View Document

09/05/239 May 2023 Current accounting period extended from 2023-01-31 to 2023-07-08

View Document

03/04/233 April 2023 Appointment of Mr David Roger Murphy as a director on 2023-04-01

View Document

31/03/2331 March 2023 Termination of appointment of Karen Dawn Mackay as a director on 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

08/02/238 February 2023 Appointment of Christopher Timothy Howell as a director on 2023-01-01

View Document

25/01/2325 January 2023 Termination of appointment of Jerome Saint-Marc as a director on 2023-01-24

View Document

06/01/236 January 2023 Appointment of Mark Xavier Jackson as a director on 2022-12-23

View Document

06/01/236 January 2023 Appointment of Natasja Ilse Gysele Laheij as a director on 2023-01-01

View Document

23/12/2223 December 2022 Registration of charge 088568370001, created on 2022-12-22

View Document

01/12/221 December 2022 Termination of appointment of Christopher Nicholas Martin as a director on 2022-11-30

View Document

28/11/2228 November 2022 Group of companies' accounts made up to 2022-01-29

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

29/04/2029 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/02/20

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOORE

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR JEROME SAINT-MARC

View Document

03/02/203 February 2020 SECRETARY APPOINTED JOANNA MARGARET COTTON

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID DALTON PHILIPS / 07/12/2016

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR CHRISTOPHER NICHOLAS MARTIN

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALEJANDRO RUSSO / 05/11/2019

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, SECRETARY CLAIRE PHILLIPS

View Document

09/07/199 July 2019 ADOPT ARTICLES 05/02/2018

View Document

09/05/199 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/02/19

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN TERRELL

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, SECRETARY ALISON EDGERTON

View Document

24/01/1924 January 2019 SECRETARY APPOINTED CLAIRE PHILLIPS

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR ANDREW JEFFREY MOORE

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN TOAL

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED ALEJANDRO RUSSO

View Document

09/10/189 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/02/18

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR AIDAN CONNOLLY

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

25/07/1725 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/17

View Document

13/07/1713 July 2017 CESSATION OF CHRISTOPHER PHILIPS AS A PSC

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMALGAMATED HOLDINGS WILKINSON LIMITED

View Document

10/07/1710 July 2017 CESSATION OF LISA JOANNE WILKINSON AS A PSC

View Document

10/07/1710 July 2017 CESSATION OF ANTHONY HARWICK WILKINSON AS A PSC

View Document

10/07/1710 July 2017 CESSATION OF WENNA JERMAN THOMPSON AS A PSC

View Document

10/07/1710 July 2017 CESSATION OF DEREK VINCENT SAYER AS A PSC

View Document

09/05/179 May 2017 STATEMENT BY DIRECTORS

View Document

09/05/179 May 2017 SUB-DIVISION OF SHARES 03/05/2017

View Document

09/05/179 May 2017 SOLVENCY STATEMENT DATED 03/05/17

View Document

09/05/179 May 2017 SUB-DIVISION 03/05/17

View Document

09/05/179 May 2017 09/05/17 STATEMENT OF CAPITAL GBP 561.87

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

03/02/173 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

03/02/173 February 2017 SAIL ADDRESS CREATED

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR TIMOTHY DAVID DALTON PHILIPS

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED ROBIN JAMES TERRELL

View Document

02/10/162 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PETER TOAL / 29/09/2016

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SINCLAIR

View Document

28/06/1628 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/16

View Document

11/03/1611 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

20/11/1520 November 2015 SECRETARY APPOINTED ALISON MARY EDGERTON

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR AIDAN JOSEPH CONNOLLY

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR IAN ELLIS

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / LISA JOANNE WILKINSON / 05/09/2015

View Document

12/06/1512 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

13/05/1513 May 2015 VARYING SHARE RIGHTS AND NAMES

View Document

24/02/1524 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ATEPHEN HOWARD SINCLAIR / 22/01/2015

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ELLIS JACKSON / 22/01/2015

View Document

29/12/1429 December 2014 SAIL ADDRESS CREATED

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR SEAN PETER TOAL

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED JOHN ELLIS JACKSON

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR JOHN ELLIS JACKSON

View Document

11/06/1411 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/06/1411 June 2014 COMPANY NAME CHANGED CASTLEGATE HOLDCO LIMITED CERTIFICATE ISSUED ON 11/06/14

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM PO BOX PO BOX 20 JK HOUSE ROEBUCK WAY MANTON WOOD WORKSOP NOTTINGHAMSHIRE S80 3YY UNITED KINGDOM

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR KARIN SWANN

View Document

03/04/143 April 2014 ADOPT ARTICLES 31/03/2014

View Document

01/04/141 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 19082.17

View Document

01/04/141 April 2014 STATEMENT BY DIRECTORS

View Document

01/04/141 April 2014 SOLVENCY STATEMENT DATED 31/03/14

View Document

01/04/141 April 2014 REDUCE ISSUED CAPITAL 31/03/2014

View Document

28/03/1428 March 2014 ADOPT ARTICLES 05/03/2014

View Document

28/03/1428 March 2014 05/03/14 STATEMENT OF CAPITAL GBP 33097.77

View Document

28/03/1428 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED ATEPHEN HOWARD SINCLAIR

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED IAN ANTHONY ELLIS

View Document

22/01/1422 January 2014 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