Advanced company searchLink opens in new window

WHITWORTHS HOLDINGS LIMITED

Company number 04999927

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)
01 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create 3,750,000 series b redeemable preference shares 28/03/2013
01 May 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 6,200,000.00
28 Mar 2013 SH19 Statement of capital on 28 March 2013
  • GBP 2,450,000
28 Mar 2013 SH20 Statement by directors
28 Mar 2013 CAP-SS Solvency statement dated 27/03/13
28 Mar 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 5,200,000.00
12 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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