BESCOBY & WHITTAKER LTD

Company Documents

DateDescription
10/01/2510 January 2025 Final Gazette dissolved following liquidation

View Document

10/01/2510 January 2025 Final Gazette dissolved following liquidation

View Document

10/10/2410 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

12/06/2412 June 2024 Liquidators' statement of receipts and payments to 2024-04-12

View Document

19/12/2319 December 2023 Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-19

View Document

24/07/2324 July 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/05/2310 May 2023 Statement of affairs

View Document

28/04/2328 April 2023 Appointment of a voluntary liquidator

View Document

28/04/2328 April 2023 Registered office address changed from 347C Wakefield Road Denby Dale Huddersfield HD8 8RT England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2023-04-28

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Resolutions

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 33 PADDOCK WAY SKELMANTHORPE HUDDERSFIELD HD8 9GW UNITED KINGDOM

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118369660001

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN BESCOBY / 01/04/2019

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR JAMIE WHITTAKER

View Document

20/02/1920 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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