EMANUEL WHITTAKER HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewGroup of companies' accounts made up to 2024-11-30

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-04-23 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Memorandum and Articles of Association

View Document

01/07/241 July 2024 Statement of company's objects

View Document

01/07/241 July 2024 Resolutions

View Document

28/06/2428 June 2024 Registration of charge 050421980003, created on 2024-06-26

View Document

28/06/2428 June 2024 Registration of charge 050421980002, created on 2024-06-26

View Document

27/06/2427 June 2024 Cessation of John David Gallagher as a person with significant control on 2024-06-26

View Document

27/06/2427 June 2024 Notification of Emanuel Whittaker Eot Trustee Limited as a person with significant control on 2024-06-26

View Document

27/06/2427 June 2024 Cessation of Clive Newton as a person with significant control on 2024-06-26

View Document

21/06/2421 June 2024 Group of companies' accounts made up to 2023-11-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/06/239 June 2023 Group of companies' accounts made up to 2022-11-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/05/2117 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/05/201 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/05/1913 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

05/12/185 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE NEWTON / 05/12/2018

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE NEWTON / 05/12/2018

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN DAVID GALLAGHER / 30/06/2016

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID GALLAGHER / 30/06/2016

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR CLIVE NEWTON / 30/06/2016

View Document

24/04/1824 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

28/04/1728 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16

View Document

07/04/177 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

07/05/167 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15

View Document

12/02/1612 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

22/05/1522 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14

View Document

13/02/1513 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

13/05/1413 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

12/02/1412 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

09/07/139 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/12

View Document

19/02/1319 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/05/1228 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11

View Document

20/02/1220 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

17/05/1117 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10

View Document

17/02/1117 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

15/02/1015 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GALLAGHER / 12/02/2010

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

12/02/0912 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 30/11/04

View Document

22/07/0422 July 2004 COMPANY NAME CHANGED MASTERKEY DESIGNS LTD CERTIFICATE ISSUED ON 22/07/04

View Document

06/07/046 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04 FROM: ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2LF

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

12/02/0412 February 2004 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