WHITAKER AND LEACH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-02-19 with no updates |
17/12/2417 December 2024 | Full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-19 with no updates |
30/01/2430 January 2024 | Director's details changed for James Stuart Wood on 2024-01-30 |
24/01/2424 January 2024 | Director's details changed for James Stuart Wood on 2024-01-24 |
19/12/2319 December 2023 | Full accounts made up to 2023-03-31 |
16/11/2316 November 2023 | Registration of charge 065088300005, created on 2023-11-10 |
11/05/2311 May 2023 | Satisfaction of charge 065088300004 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-19 with updates |
01/12/221 December 2022 | Full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-19 with no updates |
21/12/2121 December 2021 | Full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/08/205 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/09/1916 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 065088300004 |
22/05/1922 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 065088300003 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
08/11/188 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/03/1820 March 2018 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
14/09/1714 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/08/177 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
07/08/177 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/02/1622 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/03/1517 March 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC |
17/03/1517 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
06/09/146 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/03/147 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/02/1320 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
20/02/1320 February 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/02/1221 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART WOOD / 19/02/2012 |
21/02/1221 February 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC |
21/02/1221 February 2012 | SAIL ADDRESS CHANGED FROM: FIRTH PARISH 1 AIRPORT WEST LANCASTER WAY YEADON LEEDS WEST YORKSHIRE LS19 7ZA |
21/02/1221 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/03/113 March 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
29/11/1029 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT HARVEY LEACH / 13/10/2010 |
29/11/1029 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARVEY LEACH / 13/10/2010 |
11/10/1011 October 2010 | REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 5 ELDON PLACE BRADFORD WEST YORKSHIRE BD1 3AU |
11/10/1011 October 2010 | SAIL ADDRESS CREATED |
11/10/1011 October 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/03/1012 March 2010 | 19/02/10 NO CHANGES |
20/12/0920 December 2009 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 |
05/03/095 March 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
17/04/0817 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/03/0810 March 2008 | ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009 |
19/02/0819 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WHITAKER AND LEACH LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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