WHITBY CONSULTANCY LIMITED

Company Documents

DateDescription
11/08/1811 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

25/04/1825 April 2018 DISS40 (DISS40(SOAD))

View Document

24/04/1824 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON JOHN WHITBY

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/10/1625 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

18/10/1618 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

23/05/1623 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM
47A BURY OLD ROAD PRESTWICH
MANCHESTER
M25 0FG
UNITED KINGDOM

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM
47A BURY OLD ROAD PRESTWICH
MANCHESTER
MANCHESTER
M25 0FG

View Document

19/09/1519 September 2015 REGISTERED OFFICE CHANGED ON 19/09/2015 FROM
1 HIGHER LANE
WHITEFIELD
MANCHESTER
M45 7BG

View Document

11/07/1511 July 2015 DISS40 (DISS40(SOAD))

View Document

08/07/158 July 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

09/06/159 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM
3 BUCKLAND ROAD SALFORD
MANCHESTER
M6 8GP
ENGLAND

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM
3 BUCKLAND ROAD
SALFORD
M6 8GP
UNITED KINGDOM

View Document

22/04/1322 April 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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