PHILIP WHITFIELD HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Change of details for Mr Philip Alan Butler as a person with significant control on 2024-12-09

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

17/12/2417 December 2024 Change of details for Ms Jan Elizabeth Irene Butler as a person with significant control on 2024-11-09

View Document

17/12/2417 December 2024 Change of details for Mr Paul Howard Butler as a person with significant control on 2024-12-09

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Change of details for Mrs Janet Elizabeth Irene Rathbone as a person with significant control on 2024-01-15

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/12/2219 December 2022 Termination of appointment of Sybil Butler as a director on 2022-12-12

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

19/12/2219 December 2022 Change of details for Mrs Janet Elizabeth Irene Butler as a person with significant control on 2022-12-17

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/12/2121 December 2021 Director's details changed for Mr Philip Alan Butler on 2021-12-01

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

21/12/2121 December 2021 Change of details for Mr Philip Alan Butler as a person with significant control on 2021-12-01

View Document

17/12/2117 December 2021 Director's details changed for Mr Paul Howard Butler on 2021-12-01

View Document

17/12/2117 December 2021 Secretary's details changed for Mr Paul Howard Butler on 2021-12-01

View Document

17/12/2117 December 2021 Director's details changed for Mr Sybil Butler on 2021-12-01

View Document

17/12/2117 December 2021 Termination of appointment of Alan Whitfield Butler as a director on 2021-08-09

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/01/2111 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

13/11/1713 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALAN BUTLER / 06/04/2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/01/166 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/12/1422 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/01/143 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/01/133 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/01/1225 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/03/117 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

04/01/114 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

26/11/1026 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WHITFIELD BUTLER / 01/10/2009

View Document

22/12/0922 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALAN BUTLER / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SYBIL BUTLER / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOWARD BUTLER / 01/10/2009

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 SECRETARY RESIGNED

View Document

30/11/0030 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/01/00

View Document

01/03/001 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/01/99

View Document

18/12/9818 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/01/98

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/01/97

View Document

22/04/9722 April 1997 FULL GROUP ACCOUNTS MADE UP TO 26/01/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 FULL GROUP ACCOUNTS MADE UP TO 27/01/95

View Document

23/02/9523 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/08/9416 August 1994 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/01

View Document

01/07/941 July 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

20/02/9420 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

20/02/9420 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9318 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/08/92

View Document

27/04/9327 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9324 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9324 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9227 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9227 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9217 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9217 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9217 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9211 February 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/91

View Document

11/02/9211 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

20/09/9120 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/07/919 July 1991 Memorandum and Articles of Association

View Document

09/07/919 July 1991 Memorandum and Articles of Association

View Document

09/07/919 July 1991 Memorandum and Articles of Association

View Document

09/07/919 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/911 July 1991 ALTER MEM AND ARTS 05/06/91

View Document

28/05/9128 May 1991 COMPANY NAME CHANGED PHILIP WHITFIELD TEXTILES LIMITE D CERTIFICATE ISSUED ON 29/05/91

View Document

25/02/9125 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

25/02/9125 February 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/08/90

View Document

09/02/909 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/08/88

View Document

09/02/909 February 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/08/89

View Document

09/01/909 January 1990 REGISTERED OFFICE CHANGED ON 09/01/90 FROM: 5 MANCHESTER RD WALKDEN WORSLEY MANCHESTER M28 5NS

View Document

09/01/909 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/07/897 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/888 December 1988 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/10/883 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/888 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS; AMEND

View Document

07/02/887 February 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/08/87

View Document

20/08/8720 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8730 January 1987 RETURN MADE UP TO 28/01/87; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

24/01/8724 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/8621 February 1986 ANNUAL ACCOUNTS MADE UP DATE 31/08/85

View Document

12/03/8512 March 1985 ANNUAL ACCOUNTS MADE UP DATE 31/08/84

View Document

25/02/8425 February 1984 ANNUAL ACCOUNTS MADE UP DATE 31/08/83

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