Advanced company searchLink opens in new window

WHITTAKER ASSOCIATES (WORCESTERSHIRE) LIMITED

Company number 04456236

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)
11 Jul 2024 CH01 Director's details changed for Mr William John Whittaker on 10 July 2024
11 Jul 2024 PSC04 Change of details for Mr William John Whittaker as a person with significant control on 10 July 2024
10 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with no updates
24 Jan 2024 AA Micro company accounts made up to 30 June 2023
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 30 June 2022
15 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
15 Dec 2021 CH03 Secretary's details changed for Amethyst Rainbow Rowlatt on 13 December 2021
15 Dec 2021 AD01 Registered office address changed from Ground Floor 27 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA to 13 Dormer Place Leamington Spa Warwickshire CV32 5AA on 15 December 2021
08 Nov 2021 TM02 Termination of appointment of Rodger Alan Whittaker as a secretary on 27 October 2021
08 Nov 2021 AP03 Appointment of Amethyst Rainbow Rowlatt as a secretary on 27 October 2021
20 Sep 2021 AA Micro company accounts made up to 30 June 2021
10 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
08 Sep 2020 AA Micro company accounts made up to 30 June 2020
16 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with updates
04 Oct 2019 AA Micro company accounts made up to 30 June 2019
20 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
11 Jun 2019 PSC04 Change of details for Mr William John Whittaker as a person with significant control on 11 June 2019
11 Jun 2019 CH03 Secretary's details changed for Mr Rodger Alan Whittaker on 11 June 2019
11 Jun 2019 CH01 Director's details changed for Mr William John Whittaker on 11 June 2019
03 Sep 2018 AA Micro company accounts made up to 30 June 2018
13 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
02 Oct 2017 AA Micro company accounts made up to 30 June 2017
15 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
09 May 2017 AD01 Registered office address changed from Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ England to Ground Floor 27 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA on 9 May 2017