WHITFIELD & NOAKE HOLDINGS LIMITED

Hermes House Hermes House, Swindon, SN2 2GA
StatusLIQUIDATION
Company No.00686708
CategoryPrivate Limited Company
Incorporated16 Mar 1961
Age63 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

WHITFIELD & NOAKE HOLDINGS LIMITED is an liquidation private limited company with number 00686708. It was incorporated 63 years, 2 months, 6 days ago, on 16 March 1961. The company address is Hermes House Hermes House, Swindon, SN2 2GA.



Company Fillings

Liquidation voluntary declaration of solvency

Date: 09 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 09 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Address

Type: AD01

New address: Hermes House Fire Fly Avenue Swindon SN2 2GA

Old address: 8 Court Hill Potterne Devizes Wiltshire SN10 5PN

Change date: 2024-04-09

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company

Date: 07 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-05

Officer name: Mr Simon Capewell

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2019

Action Date: 18 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-18

Psc name: Mary Julia Woinarski

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Address

Type: AD01

New address: 8 Court Hill Potterne Devizes Wiltshire SN10 5PN

Change date: 2015-03-04

Old address: 8 8 Court Hill Potterne Devizes Wiltshire United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Address

Type: AD01

New address: 8 8 Court Hill Potterne Devizes Wiltshire

Change date: 2014-11-27

Old address: 8 Brooklands Drive Goostrey Crewe Cheshire CW4 8JB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-31

Officer name: Annabel Capewell

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Nov 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-31

Officer name: Annabel Capewell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2009

Action Date: 02 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-02

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Annabel Capewell

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mary Julia Woinarski

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jannice Day

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 29 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 1994

Category: Capital

Type: 88(2)R

Description: Ad 25/03/94--------- £ si 2700@1=2700 £ ic 7530/10230

Documents

View document PDF

Legacy

Date: 14 Feb 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 1994

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/93; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 1991

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 02/11/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 29/09/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 1989

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 07/10/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1988

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 01/01/88; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 1986

Category: Annual-return

Type: 363

Description: Return made up to 19/06/86; full list of members

Documents

View document PDF


Some Companies

A.J. BRISTOW TRANSPORT LTD

23-27 BOLTON STREET,CHORLEY,PR7 3AA

Number:09627738
Status:ACTIVE
Category:Private Limited Company

BOULTBEE LENDING 1 LIMITED

2ND FLOOR BROADWAY HOUSE,HEREFORD,HR4 9AR

Number:08548644
Status:ACTIVE
Category:Private Limited Company

CCM TOUR LTD

187 DRURY LANE,LONDON,WC2B 5QD

Number:11239744
Status:ACTIVE
Category:Private Limited Company

NAMECO (NO.267) LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:03643282
Status:ACTIVE
Category:Private Limited Company

SHIPWITHUS LTD

35-37 LUDGATE HILL,LONDON,EC4M 7JN

Number:10654197
Status:ACTIVE
Category:Private Limited Company

THE PLAYGROUP @ ARCHIBALD FIRST SCHOOL LIMITED

ARCHIBALD STREET,NEWCASTLE UPON TYNE,NE3 1EB

Number:08729872
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source