- Company Overview for WHITTLES (JEWELLERS) LIMITED (01513739)
- Filing history for WHITTLES (JEWELLERS) LIMITED (01513739)
- People for WHITTLES (JEWELLERS) LIMITED (01513739)
- Charges for WHITTLES (JEWELLERS) LIMITED (01513739)
- Registers for WHITTLES (JEWELLERS) LIMITED (01513739)
- More for WHITTLES (JEWELLERS) LIMITED (01513739)
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) |
---|---|---|---|
11 Nov 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/02/21 | |
30 Jun 2021 | CS01 | Confirmation statement made on 17 May 2021 with updates | |
09 Feb 2021 | TM01 | Termination of appointment of Joanna Kate Valentine as a director on 1 December 2020 | |
02 Dec 2020 | AA | Audit exemption subsidiary accounts made up to 28 February 2020 | |
02 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/20 | |
02 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/20 | |
02 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/20 | |
29 Jul 2020 | AP03 | Appointment of Mrs Susan Judith Graham as a secretary on 28 July 2020 | |
28 Jul 2020 | TM02 | Termination of appointment of Maureen Sandra Turner as a secretary on 28 July 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
06 Feb 2020 | PSC07 | Cessation of Joanna Kate Valentine as a person with significant control on 11 December 2019 | |
06 Feb 2020 | MR04 | Satisfaction of charge 1 in full | |
02 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2019 | SH08 | Change of share class name or designation | |
26 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
11 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
24 May 2018 | PSC04 | Change of details for Mrs Joanna Kate Valentine as a person with significant control on 24 May 2018 | |
24 May 2018 | CH01 | Director's details changed for Mrs Joanna Kate Valentine on 24 May 2018 | |
28 Jul 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
25 May 2017 | AD03 | Register(s) moved to registered inspection location Richard House Winckley Square Preston Lancashire PR1 3HP | |
25 May 2017 | AD02 | Register inspection address has been changed to Richard House Winckley Square Preston Lancashire PR1 3HP | |
30 Sep 2016 | RESOLUTIONS |
Resolutions
|