Advanced company searchLink opens in new window

WITHERLEY CONTRACTING LIMITED

Company number 02083623

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)
20 Jan 2020 CH01 Director's details changed for Mr David Wayne Saxon on 20 September 2019
20 Jan 2020 CH01 Director's details changed for Mrs Meryl Saxon on 20 September 2019
28 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 300
10 May 2016 AP01 Appointment of Mrs Cheryl Howland as a director on 15 May 2015
10 May 2016 AP01 Appointment of Mrs Meryl Saxon as a director on 15 May 2015
10 May 2016 AP01 Appointment of Mr Roger Stephen Smith as a director on 15 May 2015
10 May 2016 AP01 Appointment of Mr Anthony Howland as a director on 15 May 2015
10 May 2016 AP01 Appointment of Mrs Janet Elizabeth Smith as a director on 14 May 2015
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Aug 2015 SH01 Statement of capital following an allotment of shares on 10 April 2015
  • GBP 300
31 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
14 Jan 2015 TM01 Termination of appointment of Paul Collins as a director on 14 January 2015
14 Jan 2015 AP01 Appointment of Mr David Wayne Saxon as a director on 10 December 2014
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
03 Mar 2014 TM02 Termination of appointment of Richard Stubbs as a secretary
03 Mar 2014 TM01 Termination of appointment of Richard Stubbs as a director
18 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012