- Company Overview for WHITSHAW DEVELOPMENTS LTD (11547085)
- Filing history for WHITSHAW DEVELOPMENTS LTD (11547085)
- People for WHITSHAW DEVELOPMENTS LTD (11547085)
- Charges for WHITSHAW DEVELOPMENTS LTD (11547085)
- More for WHITSHAW DEVELOPMENTS LTD (11547085)
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) |
---|---|---|---|
21 Feb 2025 | MR04 | Satisfaction of charge 115470850007 in full | |
21 Feb 2025 | MR04 | Satisfaction of charge 115470850008 in full | |
09 Oct 2024 | CH01 | Director's details changed for Mr James Robert Shaw on 8 October 2024 | |
09 Oct 2024 | CH01 | Director's details changed for Mrs Vanessa Rose Quinn on 8 October 2024 | |
09 Oct 2024 | CH01 | Director's details changed for Mr Stephen Jude Quinn on 8 October 2024 | |
09 Oct 2024 | PSC04 | Change of details for Mr James Robert Shaw as a person with significant control on 8 October 2024 | |
09 Oct 2024 | PSC04 | Change of details for Mr Stephen Jude Quinn as a person with significant control on 8 October 2024 | |
09 Oct 2024 | AD01 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to Unit 4 Wordsworth Business Park Whaley Road Barugh Green Barnsley South Yorkshire S75 1FJ on 9 October 2024 | |
06 Sep 2024 | CS01 | Confirmation statement made on 31 August 2024 with no updates | |
13 Aug 2024 | MR01 | Registration of charge 115470850010, created on 9 August 2024 | |
05 Aug 2024 | MR01 | Registration of charge 115470850009, created on 2 August 2024 | |
25 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
15 Sep 2023 | MR01 | Registration of charge 115470850008, created on 14 September 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
30 Aug 2023 | MR04 | Satisfaction of charge 115470850005 in full | |
30 Aug 2023 | MR04 | Satisfaction of charge 115470850006 in full | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
27 Jan 2023 | MR01 | Registration of charge 115470850007, created on 26 January 2023 | |
17 Jan 2023 | PSC07 | Cessation of Ryan Andrew Whittaker as a person with significant control on 18 February 2020 | |
17 Jan 2023 | PSC07 | Cessation of Whitshaw Builders Ltd as a person with significant control on 18 February 2020 | |
14 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with updates | |
18 Aug 2022 | MR04 | Satisfaction of charge 115470850001 in full | |
18 Aug 2022 | MR04 | Satisfaction of charge 115470850002 in full | |
18 Aug 2022 | MR04 | Satisfaction of charge 115470850003 in full | |
18 Aug 2022 | MR04 | Satisfaction of charge 115470850004 in full |