WHITWORTHS LIMITED
Status | ACTIVE |
Company No. | 05269846 |
Category | Private Limited Company |
Incorporated | 26 Oct 2004 |
Age | 19 years, 7 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
WHITWORTHS LIMITED is an active private limited company with number 05269846. It was incorporated 19 years, 7 months, 22 days ago, on 26 October 2004. The company address is Orchard House Orchard House, Wellingborough, NN9 5DB, Northamptonshire.
Company Fillings
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Accounts with accounts type full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change sail address company with old address new address
Date: 22 Sep 2023
Category: Address
Type: AD02
Old address: C/O Irwin Mitchell Llp, Belmont House Station Way Crawley RH10 1JA England
New address: C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield S3 8DT
Documents
Move registers to sail company with new address
Date: 21 Sep 2023
Category: Address
Type: AD03
New address: C/O Irwin Mitchell Llp, Belmont House Station Way Crawley RH10 1JA
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Accounts with accounts type full
Date: 26 Sep 2022
Action Date: 01 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-01
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Accounts with accounts type full
Date: 01 Jul 2021
Action Date: 02 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-02
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Accounts with accounts type full
Date: 11 Sep 2020
Action Date: 28 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-28
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Accounts with accounts type full
Date: 16 Sep 2019
Action Date: 29 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-29
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type full
Date: 07 Sep 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-30
Documents
Termination director company with name termination date
Date: 23 Apr 2018
Action Date: 22 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Jonathan Lowe
Termination date: 2018-04-22
Documents
Change sail address company with old address new address
Date: 02 Feb 2018
Category: Address
Type: AD02
Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
New address: C/O Irwin Mitchell Llp, Belmont House Station Way Crawley RH10 1JA
Documents
Change account reference date company current extended
Date: 01 Nov 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Accounts with accounts type full
Date: 14 Sep 2017
Action Date: 29 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jul 2017
Action Date: 19 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 052698460008
Charge creation date: 2017-07-19
Documents
Mortgage satisfy charge full
Date: 11 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 052698460006
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Jun 2017
Action Date: 30 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-05-30
Charge number: 052698460007
Documents
Appoint person director company with name date
Date: 22 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-12
Officer name: Osman Oz
Documents
Appoint person director company with name date
Date: 22 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Koray Oz
Appointment date: 2017-05-12
Documents
Appoint person director company with name date
Date: 22 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-12
Officer name: Ogan Ceryan
Documents
Change account reference date company previous extended
Date: 20 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA01
New date: 2016-10-31
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Appoint person director company with name date
Date: 12 May 2016
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Jonathan Lowe
Appointment date: 2016-01-18
Documents
Termination director company with name termination date
Date: 12 May 2016
Action Date: 26 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-26
Officer name: Peter Dylan Unsworth
Documents
Appoint person director company with name date
Date: 12 May 2016
Action Date: 23 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Fairweather
Appointment date: 2015-12-23
Documents
Termination director company with name termination date
Date: 12 May 2016
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-11
Officer name: Peter Andrew Utting
Documents
Accounts with accounts type full
Date: 20 Jan 2016
Action Date: 02 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-02
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Accounts with accounts type full
Date: 04 Feb 2015
Action Date: 03 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-03
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Change person director company with change date
Date: 19 Aug 2014
Action Date: 16 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Andrew Utting
Change date: 2013-08-16
Documents
Termination director company with name
Date: 21 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Stephens
Documents
Termination director company with name
Date: 21 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Pringle
Documents
Accounts with accounts type full
Date: 05 Jan 2014
Action Date: 27 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-27
Documents
Change sail address company with old address
Date: 02 Dec 2013
Category: Address
Type: AD02
Old address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Appoint person director company with name
Date: 25 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Dylan Unsworth
Documents
Mortgage create with deed with charge number
Date: 24 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 052698460006
Documents
Resolution
Date: 17 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 17 Sep 2013
Category: Change-of-constitution
Type: CC04
Documents
Mortgage satisfy charge full
Date: 16 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 16 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Accounts with accounts type full
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Accounts with accounts type full
Date: 13 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Termination director company with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Chambers
Documents
Termination secretary company with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Chambers
Documents
Appoint person secretary company with name
Date: 05 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Daniel Jarman
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 26 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-26
Documents
Change person director company with change date
Date: 29 Sep 2011
Action Date: 29 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Alan Stephens
Change date: 2011-09-29
Documents
Termination director company with name
Date: 22 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vincent Andrew
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2010
Action Date: 26 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-26
Documents
Change sail address company with old address
Date: 26 Oct 2010
Category: Address
Type: AD02
Old address: C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
Documents
Accounts with accounts type full
Date: 02 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Appoint person director company with name
Date: 04 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher James Chambers
Documents
Appoint person secretary company with name
Date: 04 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Christopher James Chambers
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 26 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-26
Documents
Move registers to sail company
Date: 03 Nov 2009
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 14 Aug 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary christopher oakley
Documents
Legacy
Date: 03 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director martin rome
Documents
Accounts with accounts type full
Date: 25 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director james caslin
Documents
Legacy
Date: 07 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/08; full list of members
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288a
Description: Director appointed kenneth pringle
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed peter andrew utting
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed colin alan stephens
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael carter
Documents
Accounts with accounts type full
Date: 06 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/07; full list of members
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 18 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Feb 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 09 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 01 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 13 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/06; full list of members
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
4 UPPERTHORPE GLEN,SHEFFIELD,S6 3GZ
Number: | 08480910 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 AVANT BUSINESS CENTRE,BLETCHLEY MILTON KEYNES,MK1 1DR
Number: | 03645507 |
Status: | ACTIVE |
Category: | Private Limited Company |
LE FLEMING CHIROPRACTIC LIMITED
EIGHT BELLS HOUSE,TETBURY,GL8 8JG
Number: | 05329290 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MANOR STREET,BRIDLINGTON,YO15 2SA
Number: | 09046909 |
Status: | ACTIVE |
Category: | Private Limited Company |
SISK MARLIN DEVELOPMENTS LIMITED
1 CURO PARK,ST. ALBANS,AL2 2DD
Number: | 06389188 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 27 FALCONS GATE DEAN ROAD,BRISTOL,BS37 5NH
Number: | 07115603 |
Status: | ACTIVE |
Category: | Private Limited Company |