RICHARD WHITTAKER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

27/02/2527 February 2025 Full accounts made up to 2024-05-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

28/02/2428 February 2024 Full accounts made up to 2023-05-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

28/02/2328 February 2023 Full accounts made up to 2022-05-31

View Document

29/11/2129 November 2021 Full accounts made up to 2021-05-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/02/196 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, SECRETARY DANIEL MAGEE

View Document

22/06/1622 June 2016 SECRETARY APPOINTED SUSAN RIGBY

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/11/158 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/15

View Document

11/08/1511 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

11/08/1511 August 2015 19/06/15 STATEMENT OF CAPITAL GBP 30239

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR LESLIE BURRILL

View Document

05/08/155 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

11/03/1511 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14

View Document

05/08/145 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

03/03/143 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13

View Document

07/08/137 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12

View Document

27/09/1227 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

27/09/1227 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/08/1222 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

28/02/1228 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

26/10/1126 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 8

View Document

04/08/114 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM UNIT 28 TRANS PENNINE TRADING ESTATE GORRELLS WAY ROCHDALE LANCASHIRE OL11 2QR

View Document

07/09/107 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/09/107 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/09/104 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/09/101 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES RIGBY / 01/10/2009

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 DIRECTOR APPOINTED THOMAS JAMES RIGBY

View Document

03/03/093 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/02/0921 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/08/0819 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: UNIT 28 GORRELLS WAY ROCHDALE LANCASHIRE OL11 2QR

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

07/09/007 September 2000 REGISTERED OFFICE CHANGED ON 07/09/00 FROM: 14 MARKET PLACE RAMSBOTTOM BURY LANCASHIRE BLO 9HT

View Document

05/09/005 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED

View Document

19/06/0019 June 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 14/06/00

View Document

19/06/0019 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

07/09/997 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/997 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9911 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

22/07/9622 July 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

15/03/9615 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

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 DIRECTOR RESIGNED

View Document

09/08/949 August 1994 DIRECTOR RESIGNED

View Document

05/08/945 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

20/07/9420 July 1994 REGISTERED OFFICE CHANGED ON 20/07/94 FROM: UNIT 28 TRANSPENNINE INDUSTRIAL ESTATE GORRELS WAY ROCHDALE OL11 2BU

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

03/10/933 October 1993 NC INC ALREADY ADJUSTED 22/10/81

View Document

04/08/934 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/92

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

07/09/927 September 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 DIRECTOR RESIGNED

View Document

16/01/9216 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

20/08/9120 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

19/08/9119 August 1991 DIRECTOR RESIGNED

View Document

01/03/911 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9126 February 1991 REGISTERED OFFICE CHANGED ON 26/02/91 FROM: SPENWOOD INDUSTRIAL ESTATE CHARLES STREET LITTLEBOROUGH LANCASHIRE OL15 8RX

View Document

24/01/9124 January 1991 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

14/05/9014 May 1990 ALTER MEM AND ARTS 30/04/90

View Document

18/12/8918 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

18/12/8918 December 1989 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

17/11/8817 November 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

22/06/8722 June 1987 NEW DIRECTOR APPOINTED

View Document

02/04/872 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

24/01/8724 January 1987 RETURN MADE UP TO 01/01/87; FULL LIST OF MEMBERS

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