Advanced company searchLink opens in new window

WHITWORTH MIDCO PLC

Company number 14482792

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)
18 Nov 2024 CS01 Confirmation statement made on 13 November 2024 with updates
16 Aug 2024 TM02 Termination of appointment of Zoe Sheila Robertson as a secretary on 16 August 2024
16 Aug 2024 AP03 Appointment of Mrs Natalie Amanda Shaw as a secretary on 16 August 2024
18 May 2024 AA Group of companies' accounts made up to 31 December 2023
12 Dec 2023 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 Dec 2023 BS Balance Sheet
12 Dec 2023 AUDR Auditor's report
12 Dec 2023 AUDS Auditor's statement
12 Dec 2023 MAR Re-registration of Memorandum and Articles
12 Dec 2023 CERT5 Certificate of re-registration from Private to Public Limited Company
12 Dec 2023 RR01 Re-registration from a private company to a public company including appointment of secretary(s)
27 Nov 2023 SH01 Statement of capital following an allotment of shares on 20 November 2023
  • GBP 50,000
20 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with updates
03 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2023 MA Memorandum and Articles of Association
29 Jun 2023 MR01 Registration of charge 144827920001, created on 20 June 2023
09 May 2023 AD01 Registered office address changed from Forum St Paul's 33 Gutter Lane London United Kingdom EC2V 8AS United Kingdom to Universal Point Steelmans Road Wednesbury West Midlands WS10 9UZ on 9 May 2023
21 Apr 2023 TM01 Termination of appointment of William De Bretton Priestley as a director on 21 April 2023
21 Apr 2023 TM01 Termination of appointment of Charles Edward Nicholas Elkington as a director on 21 April 2023
21 Apr 2023 AP01 Appointment of Natalie Amanda Shaw as a director on 21 April 2023
21 Apr 2023 AP01 Appointment of Mr Jonathan Mark Ainsworth as a director on 21 April 2023
28 Mar 2023 SH01 Statement of capital following an allotment of shares on 8 March 2023
  • GBP 9,955.81
21 Mar 2023 TM01 Termination of appointment of Zoe Cheuk Yee Lai as a director on 9 March 2023
12 Jan 2023 AA01 Current accounting period extended from 30 November 2023 to 31 December 2023
14 Nov 2022 NEWINC Incorporation
Statement of capital on 2022-11-14
  • GBP .01