WHACKAMOLE LIMITED

123-131 Bradford Street, Birmingham, B12 0NS, England
StatusACTIVE
Company No.08146473
CategoryPrivate Limited Company
Incorporated17 Jul 2012
Age11 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

WHACKAMOLE LIMITED is an active private limited company with number 08146473. It was incorporated 11 years, 10 months, 17 days ago, on 17 July 2012. The company address is 123-131 Bradford Street, Birmingham, B12 0NS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Certificate change of name company

Date: 11 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed czcw LIMITED\certificate issued on 11/02/22

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-21

New address: 123-131 Bradford Street Birmingham B12 0NS

Old address: The Penthouse Grosvenor House 14 Bennetts Hill Birmingham B2 5RS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2020

Action Date: 31 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081464730002

Charge creation date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2018

Action Date: 09 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-09

Charge number: 081464730001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon John Louis Linford

Change date: 2014-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2013

Action Date: 20 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-20

Capital : 1,000 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 09 Nov 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-07-31

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2012

Action Date: 20 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-20

Capital : 1,000 GBP

Documents

View document PDF

Incorporation company

Date: 17 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCENT BUILDING & FACILITIES SERVICES GROUP LTD

20 COLLINGWOOD WAY,DAVENTRY,NN11 4JA

Number:10911608
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CORPORATE ASSOCIATES LIMITED

TOLLGATE BARN TOLLGATE WEST,COLCHESTER,CO3 8RJ

Number:02208305
Status:ACTIVE
Category:Private Limited Company

DIGITAL BEHAVIOUR LIMITED

ALLIOTT WINGHAM LIMITED,70 HIGH STREET,PO16 7BB

Number:04092872
Status:ACTIVE
Category:Private Limited Company

HINGLEY SECURITY SYSTEMS LTD

42 LLOYD ROAD,BIRMINGHAM,B20 2NE

Number:11244904
Status:ACTIVE
Category:Private Limited Company

LEKONA LIMITED

727-729 HIGH ROAD,LONDON,N12 0BP

Number:05490107
Status:ACTIVE
Category:Private Limited Company
Number:04662747
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source