- Company Overview for WHITWORTH CHEMISTS LIMITED (03818717)
- Filing history for WHITWORTH CHEMISTS LIMITED (03818717)
- People for WHITWORTH CHEMISTS LIMITED (03818717)
- Charges for WHITWORTH CHEMISTS LIMITED (03818717)
- More for WHITWORTH CHEMISTS LIMITED (03818717)
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) |
---|---|---|---|
02 Oct 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
09 Jan 2017 | AA | Accounts for a medium company made up to 31 March 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
23 May 2016 | CH01 | Director's details changed for Jan Barend Badenhorst on 1 July 2015 | |
13 Feb 2016 | MR04 | Satisfaction of charge 22 in full | |
15 Jan 2016 | MR04 | Satisfaction of charge 28 in full | |
02 Jan 2016 | AA | Accounts for a medium company made up to 31 March 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
22 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2015 | CC04 | Statement of company's objects | |
22 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 25 March 2015
|
|
09 Jan 2015 | AA | Accounts for a medium company made up to 31 March 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
18 Aug 2014 | CH01 | Director's details changed for Richard Watson Bradley on 11 August 2014 | |
18 Aug 2014 | CH01 | Director's details changed for Mrs Dorothy Ann Bradley on 1 August 2014 | |
15 Aug 2014 | AD01 | Registered office address changed from , 6 Snowdonia Avenue, Skippingdale Industrial Estate, Scunthorpe, N Lincs, DN15 8NL to 2C Atkinsons Way Foxhills Industrial Estate Scunthorpe DN15 8QJ on 15 August 2014 | |
15 Jan 2014 | MR01 | Registration of charge 038187170051 | |
06 Jan 2014 | AA | Group of companies' accounts made up to 31 March 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
08 Jun 2013 | MR01 | Registration of charge 038187170050 | |
03 May 2013 | MR01 | Registration of charge 038187170049 | |
28 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 48 | |
17 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 47 | |
10 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 46 | |
05 Jan 2013 | AA | Group of companies' accounts made up to 31 March 2012 |