Advanced company searchLink opens in new window

WHITFORD LIMITED

Company number 00959015

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)
09 Apr 2019 TM01 Termination of appointment of Anne Severns Willis as a director on 2 April 2019
09 Apr 2019 TM01 Termination of appointment of David Pond Willis as a director on 2 April 2019
09 Apr 2019 TM01 Termination of appointment of Martin John Garnett as a director on 2 April 2019
09 Apr 2019 AP01 Appointment of Emmanuelle Guerin as a director on 2 April 2019
20 Feb 2019 MR04 Satisfaction of charge 8 in full
10 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
13 Jun 2018 AA Full accounts made up to 31 December 2017
08 Nov 2017 AD03 Register(s) moved to registered inspection location 35 Great St. Helen's London EC3A 6AP
08 Nov 2017 AD02 Register inspection address has been changed to 35 Great St. Helen's London EC3A 6AP
10 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
12 Jun 2017 AA Full accounts made up to 31 December 2016
20 Mar 2017 MR04 Satisfaction of charge 009590150009 in full
13 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
23 May 2016 AA Full accounts made up to 31 December 2015
03 Nov 2015 AA Full accounts made up to 31 December 2014
02 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 14,416
05 Jan 2015 CC04 Statement of company's objects
05 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 14,416
08 Jul 2014 CH01 Director's details changed for Mr Martin John Garnett on 1 July 2013
08 Jul 2014 CH01 Director's details changed for David Pond Willis on 1 July 2013
08 Jul 2014 CH01 Director's details changed for Anne Severns Willis on 1 July 2013
08 Jul 2014 CH03 Secretary's details changed for David Andrew Johnson on 1 July 2013
07 Jul 2014 AA Full accounts made up to 31 December 2013
25 Feb 2014 MR01 Registration of charge 009590150009