TOBY WHITTAKER HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Confirmation statement made on 2024-12-17 with no updates |
09/12/249 December 2024 | Change of details for Mr Toby Sam Whittaker as a person with significant control on 2024-12-09 |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-09-30 |
07/03/247 March 2024 | Resolutions |
07/03/247 March 2024 | Resolutions |
07/03/247 March 2024 | Resolutions |
07/03/247 March 2024 | Memorandum and Articles of Association |
07/03/247 March 2024 | Change of share class name or designation |
11/01/2411 January 2024 | Confirmation statement made on 2023-12-26 with no updates |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
29/12/2229 December 2022 | Confirmation statement made on 2022-12-26 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-26 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 26/12/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
06/07/186 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 26/12/17, WITH UPDATES |
07/07/177 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
20/01/1620 January 2016 | Annual return made up to 26 December 2015 with full list of shareholders |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
20/01/1520 January 2015 | Annual return made up to 26 December 2014 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
18/01/1418 January 2014 | Annual return made up to 26 December 2013 with full list of shareholders |
11/04/1311 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
21/01/1321 January 2013 | Annual return made up to 26 December 2012 with full list of shareholders |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
12/01/1212 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ENA JANE HALL / 01/08/2011 |
12/01/1212 January 2012 | Annual return made up to 26 December 2011 with full list of shareholders |
25/05/1125 May 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
11/03/1111 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
03/06/103 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
18/01/1018 January 2010 | Annual return made up to 24 May 2009 with full list of shareholders |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
29/08/0829 August 2008 | 30/09/07 TOTAL EXEMPTION FULL |
14/07/0814 July 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) |
24/06/0824 June 2008 | REGISTERED OFFICE CHANGED ON 24/06/2008 FROM BENTLEY JENNISON 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP |
24/06/0824 June 2008 | LOCATION OF REGISTER OF MEMBERS |
07/06/077 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
04/06/074 June 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
28/04/0728 April 2007 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
28/04/0728 April 2007 | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) |
14/11/0614 November 2006 | REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 21-27 ST PAUL'S STREET LEEDS WEST YORKSHIRE LS1 2ER |
08/06/068 June 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
26/05/0626 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
09/02/069 February 2006 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
09/02/069 February 2006 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/09/05 |
09/02/069 February 2006 | REGISTERED OFFICE CHANGED ON 09/02/06 FROM: STAMFORD HOUSE PICCADILLY YORK NORTH YORKSHIRE YO1 9PP |
09/02/069 February 2006 | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) |
09/02/069 February 2006 | LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE |
16/09/0516 September 2005 | NC INC ALREADY ADJUSTED 08/09/05 |
16/09/0516 September 2005 | £ NC 100/5000 08/09/0 |
16/06/0516 June 2005 | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
25/02/0525 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/02/0525 February 2005 | SECRETARY RESIGNED |
25/02/0525 February 2005 | DIRECTOR RESIGNED |
25/02/0525 February 2005 | NEW DIRECTOR APPOINTED |
08/02/058 February 2005 | COMPANY NAME CHANGED LIMCO 114 LIMITED CERTIFICATE ISSUED ON 08/02/05 |
24/05/0424 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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