N J WHITTAKER PROPERTY DEVON LIMITED

Company Documents

DateDescription
25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/06/1920 June 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/06/1913 June 2019 APPLICATION FOR STRIKING-OFF

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

16/01/1916 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / N J WHITTAKER HOLDINGS LIMITED / 01/12/2018

View Document

18/10/1818 October 2018 PREVEXT FROM 30/04/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES

View Document

18/10/1718 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/06/1716 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/06/1716 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1731 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/1731 May 2017 COMPANY NAME CHANGED N J WHITTAKER PROPERTY LIMITED CERTIFICATE ISSUED ON 31/05/17

View Document

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

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

28/01/1528 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/01/1414 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/01/1316 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/01/1210 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 ADOPT ARTICLES 16/12/2011

View Document

05/01/125 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

05/01/125 January 2012 16/12/11 STATEMENT OF CAPITAL GBP 1001

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/01/1120 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/05/1026 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/01/1021 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN WHITTAKER / 01/12/2009

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/07/0725 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/08/0611 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/04/0526 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/055 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/04/042 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/047 February 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 SECRETARY RESIGNED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED

View Document

24/12/0224 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information