WHITBY C.OLIVER & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-06 with no updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

11/05/2211 May 2022 Director's details changed for Mr Charles Dominic Oliver on 2022-05-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 31 HOSPITAL FIELDS ROAD FULFORD YORK YO1 4DZ

View Document

03/07/193 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, SECRETARY JILL COLCLOUGH

View Document

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

26/07/1626 July 2016 SECRETARY APPOINTED MS JILL TRACY SUE COLCLOUGH

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, SECRETARY JILL COLCLOUGH

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR JILLIAN COLCLOUGH

View Document

27/08/1527 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 002173190007

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/10/134 October 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/09/1223 September 2012 DIRECTOR APPOINTED MISS JILLIAN TRACEY SUE COLCLOUGH

View Document

24/08/1224 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT WALKER

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALKER

View Document

11/10/1111 October 2011 23/08/11 NO CHANGES

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/03/119 March 2011 TERMINATE SEC APPOINTMENT

View Document

07/03/117 March 2011 23/08/10 NO CHANGES

View Document

07/03/117 March 2011 TERMINATE SEC APPOINTMENT

View Document

07/03/117 March 2011 TERMINATE SEC APPOINTMENT, JAMES PHILIP LEWIS OGDEN

View Document

04/03/114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ELIOT WALKER / 04/03/2011

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ELIOT WALKER / 04/03/2011

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ELIOT WALKER / 12/10/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/106 January 2010 SECRETARY APPOINTED MS JILL TRACY SUE COLCLOUGH

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/09/089 September 2008 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/074 October 2007 NEW SECRETARY APPOINTED

View Document

21/06/0721 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/01/0630 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/09/038 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/09/025 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 NEW SECRETARY APPOINTED

View Document

15/08/0115 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/02/9923 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9923 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/9811 September 1998 RETURN MADE UP TO 06/09/98; CHANGE OF MEMBERS

View Document

08/07/988 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/10/963 October 1996 RETURN MADE UP TO 06/09/96; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/09/9528 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/09/9512 September 1995 RETURN MADE UP TO 06/09/95; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 RETURN MADE UP TO 06/09/94; NO CHANGE OF MEMBERS

View Document

05/06/945 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/09/9323 September 1993 RETURN MADE UP TO 06/09/93; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/11/9218 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9218 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9229 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9229 September 1992 RETURN MADE UP TO 06/09/92; FULL LIST OF MEMBERS

View Document

29/08/9229 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/9229 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9217 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/07/9215 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9215 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/914 October 1991 RETURN MADE UP TO 06/09/91; FULL LIST OF MEMBERS

View Document

26/07/9126 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/11/9013 November 1990 RETURN MADE UP TO 06/09/90; NO CHANGE OF MEMBERS

View Document

16/10/9016 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

19/09/8919 September 1989 RETURN MADE UP TO 06/09/89; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

29/06/8929 June 1989 NEW DIRECTOR APPOINTED

View Document

19/10/8819 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

19/10/8819 October 1988 DIRECTOR RESIGNED

View Document

19/10/8819 October 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

02/06/882 June 1988 ALTER MEM AND ARTS 180588

View Document

14/04/8814 April 1988 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 £ SR 4950@1

View Document

24/02/8824 February 1988 Resolutions

View Document

24/02/8824 February 1988 Resolutions

View Document

24/02/8824 February 1988 ADOPT MEM AND ARTS 16/12/87

View Document

17/12/8717 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/879 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/8710 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

07/04/877 April 1987 RETURN MADE UP TO 06/10/86; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

01/01/871 January 1987

View Document

16/12/8616 December 1986 REGISTERED OFFICE CHANGED ON 16/12/86 FROM: 114 MICKLEGATE, YORK

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