WHATLEY T LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Liquidators' statement of receipts and payments to 2024-07-19

View Document

05/08/235 August 2023 Statement of affairs

View Document

05/08/235 August 2023 Resolutions

View Document

05/08/235 August 2023 Appointment of a voluntary liquidator

View Document

05/08/235 August 2023 Resolutions

View Document

05/08/235 August 2023 Registered office address changed from 3 Buttercup Close Rogerstone Newport Gwent NP10 9JT Wales to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2023-08-05

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/12/2017 December 2020 CESSATION OF JULIE ANN SHEFFORD AS A PSC

View Document

17/12/2017 December 2020 PSC'S CHANGE OF PARTICULARS / MR TERRY JOHN WHATLEY / 14/03/2020

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/12/1913 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR TERRY JOHN WHATLEY / 23/11/2018

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANN SHEFFORD

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 23/11/18 STATEMENT OF CAPITAL GBP 10

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/03/1616 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / TERRY JOHN WHATLEY / 06/11/2015

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM FIRST FLOOR, BLACK COUNTRY HOUSE ROUNDS GREEN ROAD OLDBURY WEST MIDLANDS B69 2DG UNITED KINGDOM

View Document

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094377970002

View Document

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094377970001

View Document

13/02/1513 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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