JOHN WHITAKER INTERNATIONAL LIMITED
Company number 03688844
- Company Overview for JOHN WHITAKER INTERNATIONAL LIMITED (03688844)
- Filing history for JOHN WHITAKER INTERNATIONAL LIMITED (03688844)
- People for JOHN WHITAKER INTERNATIONAL LIMITED (03688844)
- Charges for JOHN WHITAKER INTERNATIONAL LIMITED (03688844)
- More for JOHN WHITAKER INTERNATIONAL LIMITED (03688844)
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
|
|
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 |