R.W. WHITTAKER (TEXTILE SHEET METAL) LIMITED

Unit 3 Watermead Works Unit 3 Watermead Works, Bolton, BL1 8TX, Lancs
StatusACTIVE
Company No.01526220
CategoryPrivate Limited Company
Incorporated04 Nov 1980
Age43 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

R.W. WHITTAKER (TEXTILE SHEET METAL) LIMITED is an active private limited company with number 01526220. It was incorporated 43 years, 6 months, 2 days ago, on 04 November 1980. The company address is Unit 3 Watermead Works Unit 3 Watermead Works, Bolton, BL1 8TX, Lancs.



Company Fillings

Accounts with accounts type dormant

Date: 20 Feb 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Adrian Howarth Parkinson

Change date: 2019-07-08

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-08

Officer name: Mr Adrian Howarth Parkinson

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Haworth Parkinson

Change date: 2019-07-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Adrian Haworth Parkinson

Change date: 2019-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2015

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hazel Mary Parkinson

Termination date: 2014-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 21 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 21 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-21

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter Parkinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2010

Action Date: 21 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-21

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 14 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-14

Officer name: Mr Walter Howarth Parkinson

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 14 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian Haworth Parkinson

Change date: 2010-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director hazel mary parkinson logged form

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed adrian haworth parkinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 21 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 08 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/97; no change of members

Documents

View document PDF

Legacy

Date: 28 Oct 1996

Category: Annual-return

Type: 363b

Description: Return made up to 21/08/96; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 1996

Action Date: 30 Nov 1995

Category: Accounts

Type: AA

Made up date: 1995-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 1995

Action Date: 30 Nov 1994

Category: Accounts

Type: AA

Made up date: 1994-11-30

Documents

View document PDF

Legacy

Date: 20 Sep 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 1994

Action Date: 30 Nov 1993

Category: Accounts

Type: AA

Made up date: 1993-11-30

Documents

View document PDF

Legacy

Date: 23 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 1993

Action Date: 30 Nov 1992

Category: Accounts

Type: AA

Made up date: 1992-11-30

Documents

View document PDF

Legacy

Date: 31 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/93; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 1992

Action Date: 30 Nov 1991

Category: Accounts

Type: AA

Made up date: 1991-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 1991

Action Date: 30 Nov 1990

Category: Accounts

Type: AA

Made up date: 1990-11-30

Documents

View document PDF

Legacy

Date: 08 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 21/08/91; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 1991

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 08/09/91

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 1991

Action Date: 30 Nov 1989

Category: Accounts

Type: AA

Made up date: 1989-11-30

Documents

View document PDF

Legacy

Date: 29 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 21/08/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 1989

Action Date: 30 Nov 1988

Category: Accounts

Type: AA

Made up date: 1988-11-30

Documents

View document PDF

Legacy

Date: 25 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/09/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 1988

Action Date: 30 Nov 1987

Category: Accounts

Type: AA

Made up date: 1987-11-30

Documents

View document PDF

Legacy

Date: 29 Sep 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/08/88; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 1987

Action Date: 30 Nov 1986

Category: Accounts

Type: AA

Made up date: 1986-11-30

Documents

View document PDF

Legacy

Date: 24 Nov 1987

Category: Annual-return

Type: 363

Description: Return made up to 16/11/87; 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

Legacy

Date: 25 Jul 1986

Category: Address

Type: 287

Description: Registered office changed on 25/07/86 from: salop street bolton

Documents

View document PDF

Accounts with accounts type small

Date: 28 May 1986

Action Date: 30 Nov 1985

Category: Accounts

Type: AA

Made up date: 1985-11-30

Documents

View document PDF

Legacy

Date: 28 May 1986

Category: Annual-return

Type: 363

Description: Return made up to 23/05/86; full list of members

Documents

View document PDF


Some Companies

BENJAMIN MAJOR DESIGN LIMITED

CORNSE COTTAGE MILL ROAD,WISBECH,PE14 7QJ

Number:11895300
Status:ACTIVE
Category:Private Limited Company

MAPITANDGO FRIENDS LIMITED

6 BRYN GWYN,CAERPHILLY,CF83 1ET

Number:06850934
Status:ACTIVE
Category:Private Limited Company

MERIDIAN IT LIMITED

FORWARD HOUSE,HENLEY IN ARDEN,B95 5AA

Number:02654994
Status:ACTIVE
Category:Private Limited Company

PRESTIGE CORPORATE CLEAING UK LTD

7 GORSE COVER ROAD,BRISTOL,BS35 4NR

Number:11228706
Status:ACTIVE
Category:Private Limited Company

SOUTH FERRIBY SERVICE STATION LIMITED

BANNER HOUSE,BARROW UPON HUMBER,DN19 7AF

Number:05226620
Status:ACTIVE
Category:Private Limited Company

TENECOM GROUP LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11767098
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