Advanced company searchLink opens in new window

D&A WITHEY LIMITED

Company number 06821060

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)
03 Apr 2012 AA Accounts for a small company made up to 31 March 2011
13 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
22 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 4
01 Aug 2011 TM01 Termination of appointment of Jason Edmunds as a director
01 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
22 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
15 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
18 Feb 2011 AP01 Appointment of Mr Nigel Clive Tite as a director
05 Jan 2011 AA Accounts for a small company made up to 31 March 2010
05 Nov 2010 TM01 Termination of appointment of Nicholas Humphries as a director
03 Nov 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 March 2010
02 Mar 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Keith Phillip Hosking on 2 March 2010
02 Mar 2010 CH01 Director's details changed for Jason Shaun Edmunds on 2 March 2010
02 Mar 2010 AD03 Register(s) moved to registered inspection location
02 Mar 2010 CH01 Director's details changed for Mr Mark Andrew Deane on 2 March 2010
02 Mar 2010 CH01 Director's details changed for Nicholas James Humphries on 2 March 2010
02 Mar 2010 AD02 Register inspection address has been changed
18 Aug 2009 288b Appointment terminated director clifford green
27 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
17 Feb 2009 NEWINC Incorporation