WHITFIELD AND SON LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Termination of appointment of Mark Bromiley as a director on 2025-03-07

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

19/08/2419 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

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

View Accounts

24/07/2324 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

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

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

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

View Accounts

02/07/212 July 2021 Appointment of Mr Mark Bromiley as a director on 2021-07-02

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 ADOPT ARTICLES 31/01/2017

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR PADRAIC MARC O'BRIEN

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, SECRETARY TRACY SMITH

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIS

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR BROWN

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR TRACY SMITH

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM MARSH TREES HOUSE MARSH PARADE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1BT

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR GERALD O’BRIEN O’BRIEN

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR PHILIP DIDLICK

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

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

View Accounts

15/12/1615 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/11/1611 November 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / TRACY JANE SMITH / 13/05/2016

View Document

20/01/1620 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

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

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/02/138 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

11/07/1211 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/03/121 March 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/117 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

13/07/1013 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR HERBERT SAVAGE

View Document

01/10/091 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/03/084 March 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0613 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/016 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

22/03/0122 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

09/02/009 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/009 February 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 REGISTERED OFFICE CHANGED ON 12/07/99 FROM: LAKESIDE, FESTIVAL WAY FESTIVAL PARK STOKE ON TRENT STAFFS ST1 5RY

View Document

18/02/9918 February 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

03/02/973 February 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

06/03/956 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/958 February 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

View Document

03/06/943 June 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

18/02/9418 February 1994 RETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

14/02/9314 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9314 February 1993 REGISTERED OFFICE CHANGED ON 14/02/93

View Document

14/02/9314 February 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/04/926 April 1992 DIRECTOR RESIGNED

View Document

06/04/926 April 1992 SECRETARY RESIGNED

View Document

06/04/926 April 1992 DIRECTOR RESIGNED

View Document

06/04/926 April 1992 NEW SECRETARY APPOINTED

View Document

06/04/926 April 1992 REGISTERED OFFICE CHANGED ON 06/04/92 FROM: 1015 ARLINGTON BUSINESS PARK THEALE READING RG7 4SA

View Document

01/04/921 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9231 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9215 February 1992 RETURN MADE UP TO 16/01/92; FULL LIST OF MEMBERS

View Document

15/02/9215 February 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/09/9111 September 1991 REGISTERED OFFICE CHANGED ON 11/09/91 FROM: JOHN KEAY HOUSE ST AUSTELL CORNWALL PL25 4AG

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/06/916 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/9131 January 1991 RETURN MADE UP TO 16/01/91; CHANGE OF MEMBERS

View Document

25/04/9025 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

03/04/903 April 1990 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/9027 March 1990 RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

20/04/8920 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/894 April 1989 RETURN MADE UP TO 27/02/89; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

22/02/8922 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/8821 September 1988 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/8814 September 1988 DIRECTOR RESIGNED

View Document

15/07/8815 July 1988 DIRECTOR RESIGNED

View Document

24/05/8824 May 1988 NEW DIRECTOR APPOINTED

View Document

06/04/886 April 1988 RETURN MADE UP TO 29/02/88; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

22/06/8722 June 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

21/03/8721 March 1987 RETURN MADE UP TO 23/02/87; FULL LIST OF MEMBERS

View Document

06/10/866 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/8330 March 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

05/03/835 March 1983 ARTICLES OF ASSOCIATION

View Document

07/05/827 May 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

03/09/813 September 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

30/05/7630 May 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

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