- 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) |
---|---|---|---|
01 May 2013 | RESOLUTIONS |
Resolutions
|
|
01 May 2013 | SH01 |
Statement of capital following an allotment of shares on 28 March 2013
|
|
28 Mar 2013 | SH19 |
Statement of capital on 28 March 2013
|
|
28 Mar 2013 | SH20 | Statement by directors | |
28 Mar 2013 | CAP-SS | Solvency statement dated 27/03/13 | |
28 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
19 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
12 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 22 June 2012
|
|
12 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
01 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
04 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
09 Feb 2012 | AP01 | Appointment of Mr Timothy Bevan Davies as a director | |
06 Jan 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
19 Dec 2011 | AA | Accounts for a medium company made up to 31 March 2011 | |
05 Jan 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
06 Dec 2010 | AA | Accounts for a medium company made up to 31 March 2010 | |
01 Jul 2010 | AP03 | Appointment of a secretary | |
04 Feb 2010 | AD01 | Registered office address changed from , Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire, PE1 2SP on 4 February 2010 | |
30 Dec 2009 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
30 Dec 2009 | CH01 | Director's details changed for Nicholas William Smith on 1 December 2009 | |
22 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
25 Sep 2009 | 288a | Director appointed mr roger butler | |
19 Aug 2009 | AA | Accounts for a medium company made up to 31 March 2009 |