- Company Overview for WHITFORD LIMITED (00959015)
- Filing history for WHITFORD LIMITED (00959015)
- People for WHITFORD LIMITED (00959015)
- Charges for WHITFORD LIMITED (00959015)
- Registers for WHITFORD LIMITED (00959015)
- More for WHITFORD LIMITED (00959015)
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
|
|
05 Jan 2015 | CC04 | Statement of company's objects | |
05 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
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 |