- Company Overview for D & C WHITMORE LIMITED (10258585)
- Filing history for D & C WHITMORE LIMITED (10258585)
- People for D & C WHITMORE LIMITED (10258585)
- More for D & C WHITMORE LIMITED (10258585)
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) |
---|---|---|---|
28 Nov 2024 | CS01 | Confirmation statement made on 23 November 2024 with no updates | |
18 Nov 2024 | AA | Total exemption full accounts made up to 29 June 2024 | |
08 Dec 2023 | AA | Total exemption full accounts made up to 29 June 2023 | |
28 Nov 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
20 Mar 2023 | AA | Total exemption full accounts made up to 29 June 2022 | |
05 Dec 2022 | AD01 | Registered office address changed from Laurel House 173 Chorley New Road Bolton BL1 4QZ England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 5 December 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
17 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
23 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
29 Jun 2019 | AA | Micro company accounts made up to 30 June 2018 | |
16 May 2019 | AD01 | Registered office address changed from Laurel House, 173, C L B Coopers Chorley New Road Bolton BL1 4QZ United Kingdom to Laurel House 173 Chorley New Road Bolton BL1 4QZ on 16 May 2019 | |
29 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
22 Jan 2019 | PSC04 | Change of details for Mr David Lee Whitmore as a person with significant control on 18 January 2019 | |
22 Jan 2019 | PSC04 | Change of details for Mrs Catherine Mary Whitmore as a person with significant control on 18 January 2019 | |
22 Jan 2019 | CH01 | Director's details changed for Mr David Lee Whitmore on 18 January 2019 | |
22 Jan 2019 | CH01 | Director's details changed for Mrs Catherine Mary Whitmore on 18 January 2019 | |
04 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
10 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
23 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2017 | PSC01 | Notification of Catherine Mary Whitmore as a person with significant control on 30 June 2016 |