MAURICE WHITTINGHAM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewRegistered office address changed from 68 Yardley Road Acocks Green Birmingham West Midlands B27 6LG to 116 Yardley Road Acocks Green Birmingham B27 6LG on 2025-08-18

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/11/2313 November 2023 Micro company accounts made up to 2023-02-28

View Document

23/04/2323 April 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

04/11/214 November 2021 Compulsory strike-off action has been discontinued

View Document

04/11/214 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Director's details changed for Mr Maurice Nosrolla Whittingham on 2021-11-03

View Document

03/11/213 November 2021 Change of details for Mr Maurice Nosrolla Whittingham as a person with significant control on 2021-11-03

View Document

03/11/213 November 2021 Confirmation statement made on 2021-02-24 with updates

View Document

21/07/2121 July 2021 Registered office address changed from 39 Corporation Street Clarence Chambers Birmingham B2 4LS England to 68 Yardley Road Acocks Green Birmingham West Midlands B27 6LG on 2021-07-21

View Document

01/07/211 July 2021 Compulsory strike-off action has been suspended

View Document

01/07/211 July 2021 Compulsory strike-off action has been suspended

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE NOSROLLA WHITTINGHAM / 10/03/2020

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR MAURICE NOSROLLA WHITTINGHAM / 10/03/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE NOSRELLO WHITTINGHAM / 10/03/2020

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 82 VYSE STREET HOCKLEY BIRMINGHAM B18 6HA ENGLAND

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR MAURICE NOSRELLO WHITTINGHAM / 10/03/2020

View Document

25/02/1925 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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