J WHITFIELD & SON DECORATIVE AGGREGATES LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

09/01/259 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

14/08/2414 August 2024 Appointment of Mrs Michelle Whitfield as a director on 2024-04-30

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

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

View Accounts

29/01/2429 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

31/07/2331 July 2023 Termination of appointment of Susan Elizabeth Whitfield as a director on 2023-07-31

View Document

31/07/2331 July 2023 Cessation of John Whitfield as a person with significant control on 2023-01-13

View Document

31/07/2331 July 2023 Notification of David John Whitfield as a person with significant control on 2023-01-13

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with updates

View Document

31/07/2331 July 2023 Termination of appointment of John Whitfield as a director on 2023-01-13

View Document

31/07/2331 July 2023 Termination of appointment of Susan Elizabeth Whitfield as a secretary on 2023-07-31

View Document

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

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

19/01/2319 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

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

View Accounts

20/01/2220 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

08/07/218 July 2021 Compulsory strike-off action has been discontinued

View Document

08/07/218 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Confirmation statement made on 2021-04-12 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

27/01/2127 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

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

View Accounts

22/01/2022 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

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

View Accounts

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITFIELD / 12/04/2017

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WHITFIELD / 12/04/2017

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

19/03/1719 March 2017 REGISTERED OFFICE CHANGED ON 19/03/2017 FROM 5 MILLBRIDGE CLOSE MEIR PARK STOKE ON TRENT STAFFORDSHIRE ST3 7US

View Document

20/01/1720 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

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 12 April 2016 with full list of shareholders

View Document

19/01/1619 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

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

View Accounts

30/04/1530 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

15/01/1415 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

15/04/1315 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

17/01/1317 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

16/04/1216 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH BERRY / 16/03/2012

View Document

16/03/1216 March 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH BERRY / 16/03/2012

View Document

08/01/128 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

12/04/1112 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

13/04/1013 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

09/11/099 November 2009 Annual return made up to 12 April 2009 with full list of shareholders

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

07/08/087 August 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 29-31 MOORLAND ROAD BURSLEM STOKE ON TRENT STAFFORDSHIRE ST6 1DS

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 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