Advanced company searchLink opens in new window

WHITTLE MOVERS LIMITED

Company number 02319665

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)
05 Nov 1990 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
16 Jul 1990 AA Accounts for a medium company made up to 31 January 1990
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a medium company made up to 31 January 1990
16 Jul 1990 363 Return made up to 01/06/90; full list of members
29 Jun 1990 403a Declaration of satisfaction of mortgage/charge
22 Mar 1990 395 Particulars of mortgage/charge
15 Mar 1990 395 Particulars of mortgage/charge
27 Feb 1990 288 New director appointed
27 Feb 1990 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
07 Nov 1989 225(1) Accounting reference date shortened from 31/03 to 31/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/03 to 31/01
26 Oct 1989 287 Registered office changed on 26/10/89 from: units 1 and 2 charnley fold lane bamber bridge PR5 6AA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 26/10/89 from: units 1 and 2 charnley fold lane bamber bridge PR5 6AA
16 Mar 1989 287 Registered office changed on 16/03/89 from: c/o cooper lancaster fleet house new road lancaster LA1 1EZ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 16/03/89 from: c/o cooper lancaster fleet house new road lancaster LA1 1EZ
13 Mar 1989 287 Registered office changed on 13/03/89 from: units 1 and 2 charnley fold lane bamber bridge preston lancashire
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 13/03/89 from: units 1 and 2 charnley fold lane bamber bridge preston lancashire
13 Feb 1989 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
08 Feb 1989 88(2) Wd 24/01/89 ad 23/01/89--------- £ si 99998@1=99998 £ ic 2/100000
06 Feb 1989 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Feb 1989 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Feb 1989 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Feb 1989 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
06 Feb 1989 123 £ nc 1000/100000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document£ nc 1000/100000
02 Feb 1989 395 Particulars of mortgage/charge
31 Jan 1989 395 Particulars of mortgage/charge
26 Jan 1989 395 Particulars of mortgage/charge
26 Jan 1989 MISC Articles of association
24 Jan 1989 288 Director resigned;new director appointed
24 Jan 1989 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed