- Company Overview for WHITTAN INDUSTRIAL LIMITED (04428828)
- Filing history for WHITTAN INDUSTRIAL LIMITED (04428828)
- People for WHITTAN INDUSTRIAL LIMITED (04428828)
- Charges for WHITTAN INDUSTRIAL LIMITED (04428828)
- More for WHITTAN INDUSTRIAL LIMITED (04428828)
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) |
---|---|---|---|
14 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 24 September 2019
|
|
13 Aug 2019 | AA | Full accounts made up to 31 March 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with updates | |
15 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
11 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
28 Mar 2019 | PSC02 | Notification of Whittan Intermediate Limited as a person with significant control on 25 March 2019 | |
27 Mar 2019 | PSC07 | Cessation of Whittan Storage Systems Limited as a person with significant control on 25 March 2019 | |
28 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
02 Oct 2018 | AP01 | Appointment of Toni Newcombe as a director on 27 September 2018 | |
02 Oct 2018 | AP01 | Appointment of Michael Savage as a director on 27 September 2018 | |
02 Oct 2018 | AP01 | Appointment of Mr Richard Eric Moss as a director on 27 September 2018 | |
02 Oct 2018 | AP01 | Appointment of Alan Kelly as a director on 27 September 2018 | |
02 Oct 2018 | AP03 | Appointment of Oliver Vaughan as a secretary on 27 September 2018 | |
13 Aug 2018 | MR01 | Registration of charge 044288280008, created on 10 August 2018 | |
14 May 2018 | MR01 | Registration of charge 044288280007, created on 11 May 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
14 Mar 2018 | AA | Full accounts made up to 31 March 2017 | |
11 Jan 2018 | TM01 | Termination of appointment of Paul Kay Davis as a director on 1 January 2018 | |
27 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
27 Dec 2017 | TM02 | Termination of appointment of Anthony Baxter as a secretary on 7 November 2017 | |
27 Dec 2017 | TM01 | Termination of appointment of Anthony Baxter as a director on 7 November 2017 | |
27 Dec 2017 | TM01 | Termination of appointment of Ian Stuart Smith as a director on 5 October 2017 | |
27 Dec 2017 | AP01 | Appointment of Mr Robert Keith Ellis as a director on 2 October 2017 | |
27 Dec 2017 | AP01 | Appointment of Jonathan Templeman as a director on 2 October 2017 | |
27 Dec 2017 | AP01 | Appointment of Mr Gerard Noel Small as a director on 2 October 2017 |