Advanced company searchLink opens in new window

JOHN WHITAKER INTERNATIONAL LIMITED

Company number 03688844

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)
03 Jan 2025 CS01 Confirmation statement made on 21 December 2024 with no updates
05 Nov 2024 AD01 Registered office address changed from Smallbridge Business Park Riverside Drive Rochdale Lancashire OL16 2SH to Pool House Mayroyd Norden Road Rochdale OL11 5PT on 5 November 2024
14 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with updates
24 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
06 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
29 Mar 2022 CH01 Director's details changed for Ginette Brogan on 28 March 2022
29 Mar 2022 PSC04 Change of details for Ginette Brogan as a person with significant control on 28 March 2022
14 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with no updates
16 Dec 2021 AA Unaudited abridged accounts made up to 30 June 2021
17 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
23 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
12 Jun 2020 AA Unaudited abridged accounts made up to 30 June 2019
23 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with no updates
26 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
11 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
12 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
17 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
09 Mar 2017 TM01 Termination of appointment of Meng-Mao Tsou as a director on 9 March 2017
13 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
12 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
02 Feb 2015 CH01 Director's details changed for Margaret Clare Whitaker on 31 December 2014
02 Feb 2015 CH01 Director's details changed for Edwin John Whitaker on 31 December 2014