- Company Overview for WHITBY'S MEMORIALS LIMITED (09674198)
- Filing history for WHITBY'S MEMORIALS LIMITED (09674198)
- People for WHITBY'S MEMORIALS LIMITED (09674198)
- Charges for WHITBY'S MEMORIALS LIMITED (09674198)
- More for WHITBY'S MEMORIALS LIMITED (09674198)
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 Jan 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
06 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
17 Jul 2023 | CH01 | Director's details changed for Mr Nick Frank Hulme on 14 July 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 15 March 2023 with updates | |
04 Apr 2023 | PSC04 | Change of details for Mr John Anthony Hulme as a person with significant control on 4 April 2023 | |
13 Jan 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
07 Dec 2021 | MA | Memorandum and Articles of Association | |
07 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
03 Dec 2021 | SH08 | Change of share class name or designation | |
20 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
02 Jul 2020 | CH01 | Director's details changed for Mr John Anthony Hulme on 30 June 2020 | |
02 Jul 2020 | CH01 | Director's details changed for Mr John William Hulme on 30 June 2020 | |
02 Jul 2020 | CH01 | Director's details changed for Mr Nick Frank Hulme on 30 June 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from 10 Waters Green Macclesfield Cheshire SK11 6JX United Kingdom to 144 - 154 Hurdsfield Road Macclesfield Cheshire SK10 2PY on 2 July 2020 | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
05 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
24 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2019 | CH01 | Director's details changed for Mr Nick Frank Hulme on 6 March 2019 | |
05 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 |