- Company Overview for RICHARD WHITTAKER LIMITED (00731811)
- Filing history for RICHARD WHITTAKER LIMITED (00731811)
- People for RICHARD WHITTAKER LIMITED (00731811)
- Charges for RICHARD WHITTAKER LIMITED (00731811)
- More for RICHARD WHITTAKER LIMITED (00731811)
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
|
|
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
|
|
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 |