WHITHAM GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

28/11/2428 November 2024 Accounts for a small company made up to 2024-02-29

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

03/03/203 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084868890002

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNGMAN

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 ADOPT ARTICLES 25/02/2020

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, SECRETARY GRAHAM HANSON

View Document

04/07/194 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR NEIL WALTON

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 26/02/19 STATEMENT OF CAPITAL GBP 2500.00

View Document

26/02/1926 February 2019 CANCEL SHARE PREM A/C 10/01/2019

View Document

15/02/1915 February 2019 STATEMENT BY DIRECTORS

View Document

15/02/1915 February 2019 SOLVENCY STATEMENT DATED 10/01/19

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, SECRETARY SIMON THORN

View Document

31/01/1931 January 2019 SECRETARY APPOINTED MR GRAHAM PAUL HANSON

View Document

31/01/1931 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/01/2019

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WICB HOLDINGS LIMITED

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN TOBY EDWARD SMART

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 12 THE PARKS NEWTON-LE-WILLOWS WA12 0JQ ENGLAND

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE DONOVAN

View Document

22/11/1822 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 ADOPT ARTICLES 18/04/2018

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084868890001

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR NORMAN MOLYNEUX

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR DAVID WILLIAM YOUNGMAN

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN MOLYNEUX / 05/06/2017

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM ACCELERIS LIMITED LOWRY HOUSE MANCHESTER M2 3AW

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

27/09/1627 September 2016 ADOPT ARTICLES 07/03/2016

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/04/1621 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/05/1521 May 2015 COMPANY NAME CHANGED PROJGRE2013 LIMITED CERTIFICATE ISSUED ON 21/05/15

View Document

29/04/1529 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/12/1412 December 2014 PREVSHO FROM 30/04/2014 TO 28/02/2014

View Document

28/04/1428 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MR TERENCE JOHN DONOVAN

View Document

13/09/1313 September 2013 13/09/13 STATEMENT OF CAPITAL GBP 2500

View Document

13/09/1313 September 2013 SECRETARY APPOINTED MR SIMON WILLIAM THORN

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MR NORMAN MOLYNEUX

View Document

20/08/1320 August 2013 ADOPT ARTICLES 17/07/2013

View Document

20/08/1320 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/1323 July 2013 17/07/13 STATEMENT OF CAPITAL GBP 375

View Document

23/07/1323 July 2013 17/07/13 STATEMENT OF CAPITAL GBP 875.00

View Document

23/07/1323 July 2013 SUB-DIVISION OF 1 SHARE INTO 100 SHARES OF 0.01 EACH 17/07/2013

View Document

23/07/1323 July 2013 SUB-DIVISION 17/07/13

View Document

12/04/1312 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