THE WHITBY ENGINE SHED LIMITED

Company Documents

DateDescription
10/08/1910 August 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE HODGKINSON

View Document

09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/1926 June 2019 APPLICATION FOR STRIKING-OFF

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM UNIT 3 THE OFFICE CAMPUS PARAGON BUSINESS PARK RED HALL COURT WAKEFIELD WEST YORKSHIRE WF1 2UY ENGLAND

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

15/02/1915 February 2019 PREVSHO FROM 27/02/2019 TO 31/12/2018

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/18

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/17

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 27 February 2016

View Document

16/02/1616 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 2 NORTH ROAD TERRACE ST. JOHNS NORTH WAKEFIELD WEST YORKSHIRE WF1 3PY

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 27 February 2015

View Document

15/02/1515 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068171500002

View Document

28/01/1528 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068171500001

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 27 February 2014

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 2 NORTH ROAD TERRACE 2 NORTH ROAD TERRACE ST JOHNS NORTH WAKEFIELD WEST YORKSHIRE WF1 3PY ENGLAND

View Document

07/06/147 June 2014 REGISTERED OFFICE CHANGED ON 07/06/2014 FROM WHITBY ENGINE SHED WINDSOR TERRACE WHITBY NORTH YORKSHIRE YO21 1ET

View Document

28/05/1428 May 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 27 February 2013

View Document

25/11/1325 November 2013 PREVSHO FROM 28/02/2013 TO 27/02/2013

View Document

26/03/1326 March 2013 COMPANY NAME CHANGED HODGKINSON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 26/03/13

View Document

26/03/1326 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/134 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM CURRER HOUSE 34-36 OTLEY STREET SKIPTON BD23 1EW UK

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/02/1227 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/05/1011 May 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 12/02/09 STATEMENT OF CAPITAL GBP 100

View Document

19/02/0919 February 2009 DIRECTOR AND SECRETARY APPOINTED MRS ANNE HODGKINSON

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED MR TERENCE HODGKINSON

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND

View Document

12/02/0912 February 2009 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