ADRIAN WITHILL CONSULTING LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/01/2319 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

24/11/2124 November 2021 Director's details changed for Mrs Rachel Patricia Withill on 2021-11-15

View Document

24/11/2124 November 2021 Director's details changed for Dr Ronald Adrian Withill on 2021-11-15

View Document

24/11/2124 November 2021 Change of details for Mrs Rachel Patricia Withill as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Registered office address changed from 11a Howard Crescent Durkar Wakefield WF4 3AJ England to 85 Great Portland Street First Floor London W1W 7LT on 2021-11-15

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/02/219 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / DR RONALD ADRIAN WITHILL / 10/10/2020

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL PATRICIA WITHILL / 10/10/2020

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR RONALD ADRIAN WITHILL / 10/10/2020

View Document

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / MRS RACHEL PATRICIA WITHILL / 10/10/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/04/2015 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/01/1925 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MRS RACHEL PATRICIA WITHILL / 26/02/2018

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL PATRICIA WITHILL / 26/02/2018

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / DR RONALD ADRIAN WITHILL / 26/02/2018

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR RONALD ADRIAN WITHILL / 26/02/2018

View Document

24/01/1824 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MRS RACHEL PATRICIA WITHILL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

18/10/1718 October 2017 PREVEXT FROM 30/04/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/06/1720 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL PATRICIA WITHILL / 20/06/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR RONALD ADRIAN WITHILL / 20/06/2017

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 2 LEDGARD DRIVE, DURKAR WAKEFIELD WEST YORKSHIRE WF4 3BT

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

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

View Accounts

26/11/1526 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/11/1418 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/11/1315 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/11/1212 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/11/101 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/11/0923 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/05/0921 May 2009 PREVSHO FROM 31/03/2010 TO 30/04/2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 SECRETARY'S CHANGE OF PARTICULARS / RACHEL WITHILL / 23/01/2009

View Document

23/01/0923 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD WITHILL / 23/01/2009

View Document

28/12/0728 December 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09

View Document

20/11/0720 November 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/11/076 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 2 LEDGARD DRIVE, DUNKAR WAKEFIELD WEST YORKSHIRE WF4 3BT

View Document

31/10/0731 October 2007 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