H. & C. WHITEHEAD LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Notification of H & C Whitehead (Holdings) Limited as a person with significant control on 2016-04-06

View Document

29/01/2529 January 2025 Cessation of David Whitehead as a person with significant control on 2016-04-06

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

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

View Accounts

09/11/229 November 2022 Accounts for a small company made up to 2022-07-31

View Document

26/11/2126 November 2021 Accounts for a small company made up to 2021-07-31

View Document

16/12/1916 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MISS HARRIET ADAMS

View Document

29/11/1829 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

09/06/189 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003526790001

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 003526790002

View Document

02/11/172 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID WHITEHEAD / 22/08/2017

View Document

22/08/1722 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WHITEHEAD / 22/08/2017

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAMIAN COOPER PRATT / 22/08/2017

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WHITEHEAD / 22/08/2017

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WHITEHEAD / 22/08/2017

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM PROSPECT WORKS, BRADFORD ROAD, BAILIFF BRIDGE, BRIGHOUSE, YORKS HD6 4DJ

View Document

19/12/1619 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 003526790001

View Document

17/12/1517 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

28/09/1528 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

11/12/1411 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

25/09/1425 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

09/05/149 May 2014 AUDITOR'S RESIGNATION

View Document

20/12/1320 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD WHITEHEAD

View Document

24/09/1324 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

27/09/1227 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

07/02/127 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

19/09/1119 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

23/11/1023 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

24/09/1024 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WHITEHEAD / 12/09/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAMIAN COOPER PRATT / 12/09/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WHITEHEAD / 12/09/2010

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WHITEHEAD / 12/09/2010

View Document

09/12/099 December 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED SIMON DAMIAN COOPER PRATT

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAME MARSDEN

View Document

23/09/0823 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 RETURN MADE UP TO 27/09/96; NO CHANGE OF MEMBERS

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS

View Document

15/03/9515 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

05/10/945 October 1994 RETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

14/09/9314 September 1993 REGISTERED OFFICE CHANGED ON 14/09/93

View Document

14/09/9314 September 1993 RETURN MADE UP TO 27/09/93; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 RETURN MADE UP TO 27/09/92; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9210 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

20/05/9220 May 1992 AUDITOR'S RESIGNATION

View Document

12/11/9112 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

04/10/914 October 1991 RETURN MADE UP TO 27/09/91; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

12/01/9012 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

12/01/9012 January 1990 RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 NEW DIRECTOR APPOINTED

View Document

29/06/8929 June 1989 £ SR 11503@1

View Document

29/06/8929 June 1989 11503 @£1 05/04/89

View Document

02/05/892 May 1989 DIRECTOR RESIGNED

View Document

01/11/881 November 1988 RETURN MADE UP TO 21/10/88; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

01/11/881 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/8815 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

15/01/8815 January 1988 RETURN MADE UP TO 25/12/87; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

26/11/8626 November 1986 RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS

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