R. WITHERS LIMITED

Company Documents

DateDescription
30/01/1430 January 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/10/138 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2013

View Document

13/08/1213 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/08/1213 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM KINGS PARADE LOWER COOMBE STREET CROYDON SURREY CR0 1AA

View Document

13/08/1213 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

10/06/1110 June 2011 PREVSHO FROM 30/09/2011 TO 31/05/2011

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

29/09/1029 September 2010 REREG PLC TO PRI; RES02 PASS DATE:29/09/2010

View Document

29/09/1029 September 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

29/09/1029 September 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN PATRICIA WITHERS / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS WITHERS / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WITHERS / 01/10/2009

View Document

09/02/109 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANN PATRICIA WITHERS / 29/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WITHERS / 10/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS WITHERS / 10/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN PATRICIA WITHERS / 10/12/2009

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM BEDDINGTON FARM ROAD CROYDON SURREY CR0 4XB

View Document

20/11/0920 November 2009 PREVEXT FROM 30/06/2009 TO 30/09/2009

View Document

08/01/098 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 DIRECTOR'S PARTICULARS RICHARD WITHERS

View Document

06/02/086 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

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

View Document

18/02/0318 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

24/07/0024 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0013 July 2000 AUDITORS' REPORT

View Document

13/07/0013 July 2000 BALANCE SHEET

View Document

13/07/0013 July 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

13/07/0013 July 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

13/07/0013 July 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

13/07/0013 July 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/07/0013 July 2000 ADOPT MEM AND ARTS 03/07/00

View Document

13/07/0013 July 2000 REREGISTRATION PRI-PLC 03/07/00

View Document

13/07/0013 July 2000 AUDITORS' STATEMENT

View Document

29/06/0029 June 2000 � NC 100/100000 06/06/00

View Document

29/06/0029 June 2000 NC INC ALREADY ADJUSTED 06/06/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/02/971 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

05/09/965 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996

View Document

27/06/9627 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9618 June 1996 COMPANY NAME CHANGED R. WITHERS (PILING & UNDERPINNIN G) LIMITED CERTIFICATE ISSUED ON 19/06/96; RESOLUTION PASSED ON 17/05/96

View Document

26/01/9626 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

14/09/9514 September 1995 DIRECTOR RESIGNED

View Document

14/09/9514 September 1995

View Document

15/01/9515 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 REGISTERED OFFICE CHANGED ON 06/01/95 FROM: G OFFICE CHANGED 06/01/95 415 LIMPSFIELD ROAD WARLINGHAM SURREY CR3 9HA

View Document

06/01/956 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

23/03/9423 March 1994 DIRECTOR RESIGNED

View Document

25/01/9425 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9425 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994

View Document

14/01/9414 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9330 November 1993 NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

20/01/9320 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993

View Document

24/11/9224 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

29/04/9229 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

10/01/9210 January 1992

View Document

10/01/9210 January 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

21/03/9121 March 1991 COMPANY NAME CHANGED R. WITHERS (UNDERPINNING) LIMITE D CERTIFICATE ISSUED ON 22/03/91

View Document

13/03/9113 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/03/9113 March 1991

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/02/9014 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/03/896 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

31/10/8731 October 1987 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 Full accounts made up to 1987-03-31

View Document

16/07/8616 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/04/8629 April 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information