ADIPOST OF WHITTON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

04/09/244 September 2024 Appointment of Mr Nigel Montague as a director on 2024-03-01

View Document

03/09/243 September 2024 Appointment of Mr Neil Montague as a director on 2024-03-01

View Document

27/08/2427 August 2024 Termination of appointment of Keith Peter Staines as a director on 2024-03-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

06/12/196 December 2019 ADOPT ARTICLES 25/11/2019

View Document

06/12/196 December 2019 15/11/19 STATEMENT OF CAPITAL GBP 1004

View Document

30/10/1930 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

03/12/183 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

26/10/1726 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

24/04/1424 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

01/07/131 July 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

09/10/129 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

13/04/1213 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

23/08/1123 August 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

14/09/1014 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH PETER STAINES / 26/09/2009

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH PETER STAINES / 10/04/2010

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ALEXANDA STAINES / 10/04/2010

View Document

25/04/1025 April 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN ALEXANDA STAINES / 21/09/2009

View Document

18/02/1018 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/08/023 August 2002 REGISTERED OFFICE CHANGED ON 03/08/02 FROM: 71 HIGH STREET WHITTON MIDDLESEX TW2 7LD

View Document

30/04/0230 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: 62 WELLEY ROAD WRAYSBURY NR STAINES MIDDLESEX TW19 5EP

View Document

21/11/9721 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/05/978 May 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

08/11/968 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

24/07/9624 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/968 May 1996 RETURN MADE UP TO 10/04/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/04/9518 April 1995 RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS

View Document

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

04/11/944 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

23/05/9423 May 1994 RETURN MADE UP TO 10/04/94; CHANGE OF MEMBERS

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

12/05/9312 May 1993 RETURN MADE UP TO 10/04/93; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

20/06/9120 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 NEW SECRETARY APPOINTED

View Document

20/06/9120 June 1991 NC INC ALREADY ADJUSTED 10/05/91

View Document

20/06/9120 June 1991 REGISTERED OFFICE CHANGED ON 20/06/91 FROM: 90 WHITCHURCH RD CARDIFF CF4 3LY

View Document

20/06/9120 June 1991 £ NC 100/100000 10/05/91

View Document

20/06/9120 June 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 ALTER MEM AND ARTS 10/05/91

View Document

17/05/9117 May 1991 COMPANY NAME CHANGED RYANACRE LIMITED CERTIFICATE ISSUED ON 20/05/91

View Document

10/04/9110 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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