T D & V WHITAKER LTD
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-15 with no updates |
18/07/2418 July 2024 | Micro company accounts made up to 2024-02-29 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
08/11/238 November 2023 | Micro company accounts made up to 2023-02-28 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
01/11/221 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/11/2129 November 2021 | Micro company accounts made up to 2021-02-28 |
23/06/2123 June 2021 | Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
02/11/172 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
21/06/1621 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
18/06/1518 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
16/06/1416 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
17/06/1317 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
22/06/1222 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
15/06/1115 June 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID WHITAKER / 15/06/2010 |
18/06/1018 June 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE WHITAKER / 15/06/2010 |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
23/09/0923 September 2009 | PREVSHO FROM 30/04/2009 TO 28/02/2009 |
10/07/0910 July 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
27/06/0827 June 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
30/07/0730 July 2007 | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
01/09/061 September 2006 | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
08/08/058 August 2005 | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS |
07/06/057 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
22/07/0422 July 2004 | RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS |
04/03/044 March 2004 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/03 |
04/10/034 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
05/09/035 September 2003 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/02 |
06/07/036 July 2003 | RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS |
29/06/0229 June 2002 | RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS |
22/10/0122 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/10/0122 October 2001 | NEW DIRECTOR APPOINTED |
15/10/0115 October 2001 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/04/02 |
15/10/0115 October 2001 | REGISTERED OFFICE CHANGED ON 15/10/01 FROM: CHARTERED CERTIFIED ACCOUNTANTS 1 CLIFTON HILL FORTON PRESTON PR3 0AR |
19/06/0119 June 2001 | SECRETARY RESIGNED |
19/06/0119 June 2001 | DIRECTOR RESIGNED |
15/06/0115 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company