Advanced company searchLink opens in new window

RICHARD WHITTAKER LIMITED

Company number 00731811

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Aug 2015 TM01 Termination of appointment of Leslie Burrill as a director on 19 June 2015
11 Mar 2015 AA Accounts for a medium company made up to 31 May 2014
05 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 33,585
03 Mar 2014 AA Accounts for a medium company made up to 31 May 2013
07 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
28 Feb 2013 AA Accounts for a medium company made up to 31 May 2012
27 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
27 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
28 Feb 2012 AA Accounts for a small company made up to 31 May 2011
26 Oct 2011 MG01 Particulars of a mortgage or charge/co extend / charge no: 8
04 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
10 Mar 2011 AD01 Registered office address changed from Unit 28 Trans Pennine Trading Estate Gorrells Way Rochdale Lancashire OL11 2QR on 10 March 2011
07 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
07 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
04 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 7
01 Sep 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
01 Sep 2010 CH01 Director's details changed for Thomas James Rigby on 1 October 2009
28 Jul 2010 AA Total exemption small company accounts made up to 31 May 2010
17 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
11 Aug 2009 363a Return made up to 31/07/09; full list of members
07 Aug 2009 288a Director appointed thomas james rigby
03 Mar 2009 395 Particulars of a mortgage or charge / charge no: 6
21 Feb 2009 395 Particulars of a mortgage or charge / charge no: 5
19 Aug 2008 363a Return made up to 31/07/08; full list of members