Advanced company searchLink opens in new window

AJA WHITTAKER LTD

Company number 10606955

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)
19 Feb 2025 CS01 Confirmation statement made on 6 February 2025 with updates
14 Feb 2025 PSC04 Change of details for Ms Amanda Whittaker as a person with significant control on 14 February 2025
14 Feb 2025 CH01 Director's details changed for Mr Richard Hywel Griffiths on 14 February 2025
14 Feb 2025 CH01 Director's details changed for Ms Amanda Whittaker on 14 February 2025
14 Feb 2025 AD01 Registered office address changed from 15 Gemini Road Sherford Plymouth PL9 8FL England to Swinstead House 52B Lark Rise Liphook Hampshire GU30 7QT on 14 February 2025
14 Feb 2025 PSC04 Change of details for Ms Amanda Whittaker as a person with significant control on 14 February 2025
14 Feb 2025 CH01 Director's details changed for Ms Amanda Whittaker on 14 February 2025
22 Nov 2024 AA Micro company accounts made up to 29 February 2024
19 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
19 May 2023 AA Micro company accounts made up to 28 February 2023
07 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
29 Jul 2022 AA Micro company accounts made up to 28 February 2022
14 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with updates
07 Feb 2022 CH01 Director's details changed for Mr Richard Hywel Griffiths on 1 February 2022
03 Jun 2021 AA Micro company accounts made up to 28 February 2021
17 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
01 Oct 2020 AP01 Appointment of Mr Richard Hywel Griffiths as a director on 1 October 2020
17 May 2020 AA Micro company accounts made up to 28 February 2020
12 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
16 Jul 2019 CH01 Director's details changed for Mrs Amanda Whittaker on 16 July 2019
16 Jul 2019 PSC04 Change of details for Mrs Amanda Whittaker as a person with significant control on 16 July 2019
16 Jul 2019 AD01 Registered office address changed from 123 Furzehatt Road Plymouth PL9 9JU United Kingdom to 15 Gemini Road Sherford Plymouth PL9 8FL on 16 July 2019
11 Apr 2019 AA Micro company accounts made up to 28 February 2019
15 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
15 May 2018 AA Micro company accounts made up to 28 February 2018