MAURICE WHITTINGHAM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Registered 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 |
06/03/256 March 2025 | Confirmation statement made on 2025-02-24 with no updates |
29/11/2429 November 2024 | Micro company accounts made up to 2024-02-29 |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
05/06/245 June 2024 | Confirmation statement made on 2024-02-24 with no updates |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
13/11/2313 November 2023 | Micro company accounts made up to 2023-02-28 |
23/04/2323 April 2023 | Confirmation statement made on 2023-02-24 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/11/2228 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
26/11/2126 November 2021 | Micro company accounts made up to 2021-02-28 |
04/11/214 November 2021 | Compulsory strike-off action has been discontinued |
04/11/214 November 2021 | Compulsory strike-off action has been discontinued |
03/11/213 November 2021 | Director's details changed for Mr Maurice Nosrolla Whittingham on 2021-11-03 |
03/11/213 November 2021 | Change of details for Mr Maurice Nosrolla Whittingham as a person with significant control on 2021-11-03 |
03/11/213 November 2021 | Confirmation statement made on 2021-02-24 with updates |
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 |
01/07/211 July 2021 | Compulsory strike-off action has been suspended |
01/07/211 July 2021 | Compulsory strike-off action has been suspended |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES |
12/03/2012 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE NOSROLLA WHITTINGHAM / 10/03/2020 |
11/03/2011 March 2020 | PSC'S CHANGE OF PARTICULARS / MR MAURICE NOSROLLA WHITTINGHAM / 10/03/2020 |
10/03/2010 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE NOSRELLO WHITTINGHAM / 10/03/2020 |
10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 82 VYSE STREET HOCKLEY BIRMINGHAM B18 6HA ENGLAND |
10/03/2010 March 2020 | PSC'S CHANGE OF PARTICULARS / MR MAURICE NOSRELLO WHITTINGHAM / 10/03/2020 |
25/02/1925 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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