WEST WHITRIGG
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-04-15 with updates |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-18 with updates |
23/04/2423 April 2024 | Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England to James Watson House Montgomery Way Rosehill Carlisle CA1 2UU |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-18 with updates |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-20 with updates |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
18/01/1818 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE HARRINGTON / 18/01/2018 |
18/01/1818 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS CAROLE HARRINGTON / 18/01/2018 |
18/01/1818 January 2018 | PSC'S CHANGE OF PARTICULARS / MR IAN HARRINGTON / 18/01/2018 |
18/01/1818 January 2018 | PSC'S CHANGE OF PARTICULARS / MR RAYMOND HARRINGTON / 18/01/2018 |
18/01/1818 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE HARRINGTON / 18/01/2018 |
18/01/1818 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND HARRINGTON / 18/01/2018 |
18/01/1818 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND HARRINGTON / 18/01/2018 |
18/01/1818 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE HARRINGTON / 18/01/2018 |
18/01/1818 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARRINGTON / 18/01/2018 |
18/01/1818 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARRINGTON / 18/01/2018 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
10/05/1610 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
19/05/1519 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
13/05/1413 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
02/07/132 July 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
19/06/1219 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
06/06/116 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
06/06/116 June 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
06/06/116 June 2011 | SAIL ADDRESS CREATED |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE HARRINGTON / 04/06/2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN HARRINGTON / 04/06/2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HARRINGTON / 04/06/2010 |
08/06/108 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
18/06/0918 June 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
04/07/084 July 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
04/07/084 July 2008 | LOCATION OF DEBENTURE REGISTER |
04/07/084 July 2008 | LOCATION OF REGISTER OF MEMBERS |
31/08/0731 August 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/01/08 |
03/08/073 August 2007 | DIRECTOR RESIGNED |
03/08/073 August 2007 | NEW DIRECTOR APPOINTED |
03/08/073 August 2007 | NEW DIRECTOR APPOINTED |
03/08/073 August 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/08/073 August 2007 | REGISTERED OFFICE CHANGED ON 03/08/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
03/08/073 August 2007 | SECRETARY RESIGNED |
04/06/074 June 2007 | 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