STEPHEN WHITEFORD LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

27/11/2427 November 2024 Termination of appointment of David Stephen Whiteford as a secretary on 2024-11-22

View Document

22/11/2422 November 2024 Appointment of Mr David Christopher Whiteford as a secretary on 2024-11-21

View Document

19/11/2419 November 2024 Registration of charge 018014140014, created on 2024-11-13

View Document

01/10/241 October 2024 Notification of Christine Ann Whiteford as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Termination of appointment of David Christopher Whiteford as a director on 2024-10-01

View Document

27/09/2427 September 2024 Appointment of Mr James Derek Whiteford as a director on 2024-09-27

View Document

27/09/2427 September 2024 Appointment of Mrs Christine Ann Whiteford as a director on 2024-09-27

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

18/05/2418 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/231 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

02/07/212 July 2021 Director's details changed for David Christopher Whiteford on 2021-07-01

View Document

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

06/05/206 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

13/06/1913 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 AQUISITION 25/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN WHITEFORD / 28/03/2019

View Document

28/03/1928 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID STEPHEN WHITEFORD / 28/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER WHITEFORD / 28/03/2019

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

07/06/187 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/07/1617 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 SECRETARY APPOINTED MR DAVID STEPHEN WHITEFORD

View Document

14/12/1314 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 018014140013

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES WHITEFORD

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WHITEFORD

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, SECRETARY DAVID WHITEFORD

View Document

11/07/1311 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1210 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DEREK WHITEFORD / 01/10/2009

View Document

29/07/1029 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER WHITEFORD / 01/10/2009

View Document

28/07/1028 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MR DAVID STEPHEN WHITEFORD

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MRS CHRISTINE ANN WHITEFORD

View Document

18/08/0918 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/07/0910 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

24/07/0624 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0521 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 14 LONGLANDS COURT WINSLOW BUCKINGHAMSHIRE

View Document

06/12/036 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/06/0329 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/03/03

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: BRIDGE FARM ADDINGTON BUCKINGHAMSHIRE MK18 2JX

View Document

28/03/0228 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0215 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

23/06/0023 June 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

11/09/9811 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

22/06/9822 June 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

30/06/9730 June 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

20/10/9620 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

25/07/9625 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/9625 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9610 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 REGISTERED OFFICE CHANGED ON 08/05/96 FROM: POOL FARM STRATTON ANDLEY BICESTER OXON OX6 9AJ

View Document

01/12/951 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9525 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9523 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9523 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9523 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/11/9522 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9520 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

15/11/9515 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/9521 June 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

25/11/9425 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9414 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/01/9413 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9413 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9321 June 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

13/02/9313 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/07/9230 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9230 July 1992 REGISTERED OFFICE CHANGED ON 30/07/92

View Document

30/07/9230 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/08/9113 August 1991 REGISTERED OFFICE CHANGED ON 13/08/91 FROM: 110-112 LANCASTER ROAD NEW BARNET HERTS EN4 8AL

View Document

13/08/9113 August 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

08/11/908 November 1990 RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS

View Document

14/08/9014 August 1990 REGISTERED OFFICE CHANGED ON 14/08/90 FROM: 41 QUAKER STREET LONDON

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

23/04/9023 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

05/07/895 July 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

20/06/8920 June 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

01/03/891 March 1989 ALTER MEM AND ARTS 310788

View Document

13/02/8913 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/891 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/07

View Document

05/01/895 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/09/8812 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/8812 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/8728 October 1987 DIRECTOR RESIGNED

View Document

28/10/8728 October 1987 NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

10/08/8710 August 1987 RETURN MADE UP TO 01/06/87; FULL LIST OF MEMBERS

View Document

30/01/8530 January 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/01/85

View Document

20/03/8420 March 1984 CERTIFICATE OF INCORPORATION

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