JOHN C. LILLYWHITE LIMITED

Company Documents

DateDescription
19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM
CATHEDRAL WORKS TERMINUS ROAD
CHICHESTER
WEST SUSSEX
PO19 8TX

View Document

13/03/1413 March 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

21/11/1321 November 2013 SECTION 519

View Document

21/11/1321 November 2013 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

01/10/131 October 2013 PREVSHO FROM 12/04/2013 TO 31/03/2013

View Document

29/06/1329 June 2013 DISS40 (DISS40(SOAD))

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 12 April 2012

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

13/02/1313 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

16/11/1216 November 2012 PREVSHO FROM 30/06/2012 TO 12/04/2012

View Document

04/07/124 July 2012 SECTION 519

View Document

24/05/1224 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HOBSON

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANGELA HOBSON

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR BERNARD JOHN BURNS

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY DAVID HOBSON

View Document

02/05/122 May 2012 SECRETARY APPOINTED JOHN STEPHEN STAPELY

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM UNIT A QUARRY LANE CHICHESTER WEST SUSSEX PO19 8PQ

View Document

25/04/1225 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/04/1224 April 2012 ADOPT ARTICLES 13/04/2012

View Document

04/04/124 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

13/01/1213 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

26/03/1026 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

16/02/1016 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOBSON / 30/12/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA HOBSON / 30/12/2009

View Document

30/04/0930 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/02/06

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/08/023 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

10/04/9710 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

02/03/942 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

11/02/9311 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

25/09/9225 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

21/01/9121 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/04/905 April 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/905 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

09/10/899 October 1989 REGISTERED OFFICE CHANGED ON 09/10/89 FROM: QUARRY LANE CHICHESTER WEST SUSSEX PO19 2PR

View Document

10/01/8910 January 1989 RETURN MADE UP TO 09/11/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

21/10/8821 October 1988 RETURN MADE UP TO 10/09/87; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 DIRECTOR RESIGNED

View Document

20/10/8720 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

22/09/8722 September 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

10/11/8610 November 1986 DIRECTOR RESIGNED

View Document

18/10/8618 October 1986 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

18/10/8618 October 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

16/03/8216 March 1982 CERTIFICATE OF INCORPORATION

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