About

Registered Number: 06027226
Date of Incorporation: 13/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB,

 

Established in 2006, Fusion Whistler Ltd has its registered office in Kidderminster, it has a status of "Active". We don't currently know the number of employees at the company. This business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
AGREEMENT2 - N/A 20 January 2020
GUARANTEE2 - N/A 20 January 2020
CS01 - N/A 13 December 2019
AD01 - Change of registered office address 03 June 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 13 December 2018
AGREEMENT2 - N/A 04 December 2018
GUARANTEE2 - N/A 04 December 2018
AP01 - Appointment of director 14 November 2018
AP01 - Appointment of director 14 November 2018
TM01 - Termination of appointment of director 12 November 2018
PSC07 - N/A 12 November 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 14 December 2017
AGREEMENT2 - N/A 23 November 2017
GUARANTEE2 - N/A 23 November 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 15 December 2016
GUARANTEE2 - N/A 21 November 2016
AGREEMENT2 - N/A 21 November 2016
AA - Annual Accounts 10 February 2016
AGREEMENT2 - N/A 06 January 2016
AR01 - Annual Return 18 December 2015
GUARANTEE2 - N/A 16 December 2015
TM01 - Termination of appointment of director 27 August 2015
AP01 - Appointment of director 18 June 2015
AA - Annual Accounts 11 February 2015
AGREEMENT2 - N/A 18 December 2014
AR01 - Annual Return 15 December 2014
CH01 - Change of particulars for director 15 December 2014
GUARANTEE2 - N/A 04 December 2014
AA - Annual Accounts 07 February 2014
GUARANTEE2 - N/A 17 January 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 25 January 2013
AGREEMENT2 - N/A 18 December 2012
GUARANTEE2 - N/A 18 December 2012
AR01 - Annual Return 14 December 2012
CH01 - Change of particulars for director 14 December 2012
CH01 - Change of particulars for director 14 December 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
AA - Annual Accounts 01 June 2010
CH01 - Change of particulars for director 22 April 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CERTNM - Change of name certificate 23 November 2009
RESOLUTIONS - N/A 10 November 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
AA - Annual Accounts 07 May 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
363a - Annual Return 08 February 2008
NEWINC - New incorporation documents 13 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.