Advanced company searchLink opens in new window

D & C WHITMORE LIMITED

Company number 10258585

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-16
06 Jul 2017 PSC01 Notification of Catherine Mary Whitmore as a person with significant control on 30 June 2016