S C WHITTALL LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
14/02/2514 February 2025 | Application to strike the company off the register |
14/01/2514 January 2025 | Total exemption full accounts made up to 2024-10-31 |
14/01/2514 January 2025 | Previous accounting period extended from 2024-04-30 to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-09-23 with updates |
07/10/247 October 2024 | Change of details for Mrs Sarah Caroline Whittall as a person with significant control on 2024-10-07 |
07/10/247 October 2024 | Registered office address changed from Bath Street Offices Bath Street Hereford Herefordshire HR1 2GY United Kingdom to Wessington Court Farm Woolhope Hereford Herefordshire HR1 4QJ on 2024-10-07 |
07/10/247 October 2024 | Director's details changed for Mrs Sarah Caroline Whittall on 2024-10-07 |
23/01/2423 January 2024 | Total exemption full accounts made up to 2023-04-30 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-23 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-04-30 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-23 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-04-30 |
22/10/2122 October 2021 | Confirmation statement made on 2021-09-23 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
12/01/2112 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
18/12/2018 December 2020 | PREVSHO FROM 30/09/2020 TO 30/04/2020 |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/04/2027 April 2020 | REGISTERED OFFICE CHANGED ON 27/04/2020 FROM BEAUMONT HOUSE OFFA STREET HEREFORD HEREFORDSHIRE HR1 2LH |
27/04/2027 April 2020 | PSC'S CHANGE OF PARTICULARS / MRS SARAH CAROLINE WHITTALL / 27/04/2020 |
24/09/1924 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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