D & C WHITMORE LIMITED
Status | ACTIVE |
Company No. | 10258585 |
Category | Private Limited Company |
Incorporated | 30 Jun 2016 |
Age | 7 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
D & C WHITMORE LIMITED is an active private limited company with number 10258585. It was incorporated 7 years, 11 months, 3 days ago, on 30 June 2016. The company address is 1st Floor Waterside House 1st Floor Waterside House, Wigan, WN3 5AZ, Lancashire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Dec 2023
Action Date: 29 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-29
Documents
Confirmation statement with no updates
Date: 28 Nov 2023
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2023
Action Date: 29 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-29
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2022
Action Date: 05 Dec 2022
Category: Address
Type: AD01
New address: 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ
Change date: 2022-12-05
Old address: Laurel House 173 Chorley New Road Bolton BL1 4QZ England
Documents
Confirmation statement with no updates
Date: 25 Nov 2022
Action Date: 23 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-23
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 23 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-23
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 23 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-23
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 23 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-23
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 16 May 2019
Action Date: 16 May 2019
Category: Address
Type: AD01
Old address: Laurel House, 173, C L B Coopers Chorley New Road Bolton BL1 4QZ United Kingdom
New address: Laurel House 173 Chorley New Road Bolton BL1 4QZ
Change date: 2019-05-16
Documents
Change account reference date company previous shortened
Date: 29 Mar 2019
Action Date: 29 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-06-29
Documents
Change to a person with significant control
Date: 22 Jan 2019
Action Date: 18 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-18
Psc name: Mr David Lee Whitmore
Documents
Change to a person with significant control
Date: 22 Jan 2019
Action Date: 18 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-18
Psc name: Mrs Catherine Mary Whitmore
Documents
Change person director company with change date
Date: 22 Jan 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Lee Whitmore
Change date: 2019-01-18
Documents
Change person director company with change date
Date: 22 Jan 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-18
Officer name: Mrs Catherine Mary Whitmore
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 23 Nov 2017
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Resolution
Date: 23 Nov 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Catherine Mary Whitmore
Notification date: 2016-06-30
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-30
Psc name: David Whitmore
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Some Companies
FARM HOUSE,LAURENCEKIRK,AB30 1RN
Number: | SC588497 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 GATESDEN ROAD,LEATHERHEAD,KT22 9QR
Number: | 10551416 |
Status: | ACTIVE |
Category: | Private Limited Company |
99A BELL STREET,LONDON,NW1 6TL
Number: | 05652132 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11675935 |
Status: | ACTIVE |
Category: | Private Limited Company |
JENTEX ENVIRONMENTAL MANAGEMENT SERVICES LIMITED
THE OIL STORAGE INSTALLATION,RAMSGATE,CT12 5DU
Number: | 01513048 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 REGENCY PARK,WIDNES,WA8 9PH
Number: | 09818168 |
Status: | ACTIVE |
Category: | Private Limited Company |