LES WHITMORE TECHNICAL DOCUMENTATION SERVICES LIMITED

Company Documents

DateDescription
03/09/193 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1910 June 2019 APPLICATION FOR STRIKING-OFF

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

28/07/1828 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

18/05/1418 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE PAUL WHITMORE / 18/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

27/07/0927 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/03/0816 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM: 7A ANDORRA WAY CHURCHDOWN GLOUCESTER GLOUCESTERSHIRE GL3 2BS

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM: 85 ORCHARD WAY CHURCHDOWN GLOUCESTER GL3 2AP

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

03/03/993 March 1999 COMPANY NAME CHANGED LES WITMORE TECHNICAL DOCUMENTAT ION SERVICES LIMITED CERTIFICATE ISSUED ON 04/03/99

View Document

23/02/9923 February 1999 S366A DISP HOLDING AGM 18/02/99

View Document

19/02/9919 February 1999 SECRETARY RESIGNED

View Document

18/02/9918 February 1999 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