Advanced company searchLink opens in new window

VILLAGE COURT WHITWORTH LIMITED

Company number 03163331

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)
30 Sep 2015 AP01 Appointment of Mr Michael Alan Matthews as a director on 16 August 2015
09 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 24
06 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 24
11 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
30 Nov 2012 TM01 Termination of appointment of Kathleen Day as a director
02 Jul 2012 AA Total exemption small company accounts made up to 28 February 2012
27 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
22 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
06 Apr 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
05 Apr 2011 TM01 Termination of appointment of Jennifer Rothwell as a director
05 Apr 2011 TM01 Termination of appointment of Michael Matthews as a director
05 Apr 2011 AP03 Appointment of Mr Darren Norris as a secretary
05 Apr 2011 TM01 Termination of appointment of Terri Adams as a director
05 Apr 2011 TM02 Termination of appointment of Alan Williamson as a secretary
05 Apr 2011 AD02 Register inspection address has been changed from Unit 21 Chatterley Whitfield Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW
07 Mar 2011 AD01 Registered office address changed from Unit 21 Chatterley Whitfield Business Centre Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW England on 7 March 2011
17 Aug 2010 AA Total exemption small company accounts made up to 28 February 2010
14 Jun 2010 AP01 Appointment of Miss Samantha Hopkins as a director
17 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
17 Mar 2010 AD03 Register(s) moved to registered inspection location
17 Mar 2010 AD02 Register inspection address has been changed
17 Mar 2010 CH01 Director's details changed for Mr Michael Alan Matthews on 25 February 2010