WHETSTONE BROTHERS CONTRACT FURNISHERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

10/08/2510 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

10/10/2410 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR MELANIE WHETSTONE MAGEE

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/09/151 September 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/08/1412 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/08/136 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

25/09/1225 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/08/1223 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/08/1124 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FERGUS MARTIN MAGEE / 27/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM WHETSTONE / 27/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE CLAIRE LOUISE WHETSTONE MAGEE / 27/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARIE WHETSTONE / 27/07/2010

View Document

03/08/103 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

07/06/087 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/10/074 October 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/01/05

View Document

01/12/041 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

14/08/0114 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 26/01/02

View Document

13/12/0013 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/004 December 2000 SECRETARY RESIGNED

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 REGISTERED OFFICE CHANGED ON 04/12/00 FROM: 39 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3DY

View Document

27/11/0027 November 2000 COMPANY NAME CHANGED ETCHCO 1067 LIMITED CERTIFICATE ISSUED ON 28/11/00

View Document

27/07/0027 July 2000 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