PB WHITAKER LTD

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

09/08/249 August 2024 Registered office address changed from Suite 8 1st Floor Crescent House Broad Street Wolverhampton WV14 0BZ United Kingdom to Office 7a, 7 King Charles Court Vine Street Evesham WR11 4RF on 2024-08-09

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2023-04-05

View Document

27/07/2327 July 2023 Previous accounting period extended from 2023-03-31 to 2023-04-05

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

08/04/238 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

19/05/2219 May 2022 Notification of Marissa Domingo as a person with significant control on 2022-04-06

View Document

19/05/2219 May 2022 Cessation of Michelle Goddard as a person with significant control on 2022-04-06

View Document

22/04/2222 April 2022 Registered office address changed from 12 Walnut Walk Lower Quinton Stratford-upon-Avon CV37 8UU United Kingdom to Suite 8 1st Floor Crescent House Broad Street Wolverhampton WV14 0BZ on 2022-04-22

View Document

30/03/2230 March 2022 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