- Company Overview for WHITWORTHS HOLDINGS LIMITED (04999927)
- Filing history for WHITWORTHS HOLDINGS LIMITED (04999927)
- People for WHITWORTHS HOLDINGS LIMITED (04999927)
- Charges for WHITWORTHS HOLDINGS LIMITED (04999927)
- More for WHITWORTHS HOLDINGS LIMITED (04999927)
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) |
---|---|---|---|
15 Sep 2016 | MR04 | Satisfaction of charge 3 in full | |
15 Sep 2016 | MR04 | Satisfaction of charge 049999270012 in full | |
15 Sep 2016 | MR01 | Registration of charge 049999270015, created on 4 September 2016 | |
14 Sep 2016 | MR01 | Registration of charge 049999270014, created on 4 September 2016 | |
16 Aug 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
29 Jun 2016 | SH02 |
Statement of capital on 31 May 2016
|
|
21 Apr 2016 | SH02 |
Statement of capital on 23 March 2016
|
|
15 Jan 2016 | AUD | Auditor's resignation | |
13 Jan 2016 | SH02 |
Statement of capital on 30 November 2015
|
|
13 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
13 Jan 2016 | CH03 | Secretary's details changed for Mrs Simone Louise Large on 1 January 2016 | |
13 Jan 2016 | CH01 | Director's details changed for Mr Michael David George on 12 January 2016 | |
13 Jan 2016 | MISC | Aud res sect 519 | |
12 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
20 Oct 2015 | SH02 |
Statement of capital on 29 September 2015
|
|
24 Sep 2015 | SH02 |
Statement of capital on 24 August 2015
|
|
14 Jul 2015 | SH02 |
Statement of capital on 15 June 2015
|
|
17 Jun 2015 | SH02 |
Statement of capital on 24 April 2015
|
|
20 Apr 2015 | SH02 |
Statement of capital on 27 March 2015
|
|
22 Feb 2015 | SH02 |
Statement of capital on 28 January 2015
|
|
02 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
02 Jan 2015 | TM01 | Termination of appointment of Timothy Bevan Davies as a director on 31 December 2014 | |
02 Jan 2015 | TM02 | Termination of appointment of Timothy Bevan Davies as a secretary on 31 December 2014 | |
24 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 |