SECKINGTON AND WHITEHEAD 2008 LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-26

View Document

14/11/2414 November 2024 Registered office address changed from C/O Jt Maxwell Limited, 169 Union Street Oldham OL1 1TD United Kingdom to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-14

View Document

02/07/242 July 2024 Registered office address changed from 15 High Street Brackley Northamptonshire NN13 7DH England to C/O Jt Maxwell Limited, 169 Union Street Oldham OL1 1TD on 2024-07-02

View Document

02/07/242 July 2024 Statement of affairs

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Appointment of a voluntary liquidator

View Document

19/03/2419 March 2024 Cessation of Kevin Paul Timms as a person with significant control on 2024-03-19

View Document

19/03/2419 March 2024 Termination of appointment of Kevin Paul Timms as a director on 2024-03-19

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-12 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-12 with updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Notification of Marie Jayne Timms as a person with significant control on 2022-07-15

View Document

13/09/2213 September 2022 Appointment of Mr Robert Frederick Keenan-Timms as a director on 2022-07-16

View Document

13/09/2213 September 2022 Notification of Robert Frederick Keenan-Timms as a person with significant control on 2022-07-16

View Document

13/09/2213 September 2022 Cessation of Marie Jayne Timms as a person with significant control on 2022-07-16

View Document

13/09/2213 September 2022 Appointment of Mrs Colleen Keenan-Timms as a director on 2022-07-16

View Document

13/09/2213 September 2022 Change of details for Mr Kevin Paul Timms as a person with significant control on 2022-07-16

View Document

13/09/2213 September 2022 Change of details for Mr Kevin Paul Timms as a person with significant control on 2022-07-15

View Document

13/09/2213 September 2022 Notification of Colleen Keenan-Timms as a person with significant control on 2022-07-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MR JULIAN ROBERT WALKER / 19/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL TIMMS / 10/11/2015

View Document

19/11/1519 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

19/06/1519 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064244650002

View Document

18/12/1418 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/11/1428 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ROBERT WALKER / 10/11/2014

View Document

28/11/1428 November 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIAN ROBERT WALKER / 10/11/2014

View Document

11/12/1311 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/11/1315 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARIE TIMMS

View Document

26/11/1226 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR LINDSEY WALKER

View Document

21/11/1121 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

07/09/117 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/11/1015 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL TIMMS / 13/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY ANN WALKER / 13/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIE JAYNE TIMMS / 13/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ROBERT WALKER / 13/11/2009

View Document

03/09/093 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/11/0821 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

26/03/0826 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/11/0712 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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