- Company Overview for WHITNEY ENGINEERING LIMITED (02831566)
- Filing history for WHITNEY ENGINEERING LIMITED (02831566)
- People for WHITNEY ENGINEERING LIMITED (02831566)
- More for WHITNEY ENGINEERING LIMITED (02831566)
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) |
---|---|---|---|
03 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
23 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
07 Feb 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
03 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
12 Oct 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
29 Jun 2020 | AD01 | Registered office address changed from Ladybird House, Brockhill Yard Hewell Lane Redditch Worcestershire B97 6QS England to Ladybird House Brockhill Yard Hewell Lane Redditch Worcestershire B97 6QT on 29 June 2020 | |
23 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
18 Apr 2018 | TM01 | Termination of appointment of Mick Love as a director on 13 April 2018 | |
18 Apr 2018 | TM01 | Termination of appointment of David Henry Winterborn as a director on 13 April 2018 | |
18 Apr 2018 | TM02 | Termination of appointment of David Henry Winterborn as a secretary on 13 April 2018 | |
18 Apr 2018 | AP01 | Appointment of Mr Christopher Howard Bird as a director on 13 April 2018 | |
18 Apr 2018 | AP01 | Appointment of Mr Robert Edward Bird as a director on 13 April 2018 | |
18 Apr 2018 | PSC02 | Notification of Ladybird Cranes Limited as a person with significant control on 13 April 2018 | |
18 Apr 2018 | PSC07 | Cessation of David Henry Winterborn as a person with significant control on 13 April 2018 | |
18 Apr 2018 | PSC07 | Cessation of Michael Love as a person with significant control on 13 April 2018 | |
18 Apr 2018 | AD01 | Registered office address changed from Unit 6 Ladford Trading Park Seighford Stafford ST18 9QE to Ladybird House, Brockhill Yard Hewell Lane Redditch Worcestershire B97 6QS on 18 April 2018 | |
01 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
05 Jul 2017 | PSC01 | Notification of Michael Love as a person with significant control on 5 July 2017 |