WHITTAKER ASSOCIATES (WORCESTERSHIRE) LIMITED
Company number 04456236
- Company Overview for WHITTAKER ASSOCIATES (WORCESTERSHIRE) LIMITED (04456236)
- Filing history for WHITTAKER ASSOCIATES (WORCESTERSHIRE) LIMITED (04456236)
- People for WHITTAKER ASSOCIATES (WORCESTERSHIRE) LIMITED (04456236)
- More for WHITTAKER ASSOCIATES (WORCESTERSHIRE) LIMITED (04456236)
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 |