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)
08 Jul 2009 288a Secretary appointed mr tim bevan davies
28 Jan 2009 395 Particulars of a mortgage or charge / charge no: 5
12 Jan 2009 363a Return made up to 19/12/08; full list of members
12 Jan 2009 353 Location of register of members
17 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Nov 2008 AA Accounts for a small company made up to 31 March 2008
03 Jun 2008 288a Secretary appointed simone louise large
03 Jun 2008 288b Appointment terminated secretary aldbury secretaries LIMITED
23 Jan 2008 AA Accounts for a small company made up to 31 March 2007
11 Jan 2008 363a Return made up to 19/12/07; full list of members
01 Feb 2007 363a Return made up to 19/12/06; full list of members
14 Nov 2006 AA Accounts for a small company made up to 31 March 2006
07 Nov 2006 395 Particulars of mortgage/charge
14 Oct 2006 395 Particulars of mortgage/charge
11 Aug 2006 88(2)R Ad 10/01/06--------- £ si 700000@1=700000 £ ic 1970000/2670000
10 Jul 2006 88(2)R Ad 30/03/06--------- £ si 170000@1=170000 £ ic 1800000/1970000
06 Jul 2006 395 Particulars of mortgage/charge
16 May 2006 88(2)R Ad 04/10/05-04/10/05 £ si 1000000@1.00=1000000
16 May 2006 123 Nc inc already adjusted 04/10/05
16 May 2006 88(2)R Ad 28/02/06-28/02/06 £ si 400000@1.00=400000 £ ic 1400000/1800000
23 Jan 2006 363a Return made up to 19/12/05; full list of members
17 Nov 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
17 Nov 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
25 Oct 2005 AA Total exemption small company accounts made up to 31 March 2005
22 Mar 2005 288b Director resigned