WHITESWAN CONSULTANTS LIMITED

Company Documents

DateDescription
10/08/1610 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES FARAGHER / 05/08/2014

View Document

24/06/1624 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM
2 2 RAILWAY TERRACE
RUABON
WREXHAM
CLWYD
LL14 6DH
WALES

View Document

16/06/1516 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 SAIL ADDRESS CHANGED FROM:
16 SANDY LANE
WEAVERHAM
NORTHWICH
CHESHIRE
CW8 3PX
UNITED KINGDOM

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM
2 RAILWAY TERRACE
RUABON
WREXHAM
LL14 6DH

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM
2 2 RAILWAY TERRACE
RUABON
WREXHAM
LL14 6DH
WALES

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM
16 SANDY LANE
WEAVERHAM
CHESHIRE
CW8 3PX

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/06/139 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/06/126 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN FARAGHER

View Document

08/06/118 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN FARAGHER

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES FARAGHER / 04/06/2010

View Document

19/06/1019 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

19/06/1019 June 2010 SAIL ADDRESS CREATED

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 VARYING SHARE RIGHTS AND NAMES

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: G OFFICE CHANGED 03/07/01 NATINAL WESTMINSTER HOUSE 23-23 STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1BN

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: G OFFICE CHANGED 03/07/01 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 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