WHITLAND ENGINEERING LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a medium company made up to 2024-10-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

05/08/245 August 2024 Accounts for a medium company made up to 2023-10-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

01/08/231 August 2023 Full accounts made up to 2022-10-31

View Document

11/01/2311 January 2023 Termination of appointment of Eurig Jones as a director on 2023-01-01

View Document

11/01/2311 January 2023 Termination of appointment of Eurig Jones as a secretary on 2023-01-01

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

05/08/215 August 2021 Full accounts made up to 2020-10-31

View Document

05/06/205 June 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

06/08/196 August 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

03/08/183 August 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

04/08/174 August 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DONOVAN

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DONOVAN

View Document

10/12/1510 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/11/1425 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/11/1312 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND GRIFFITHS

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/12/124 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/11/1214 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/12/117 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/05/116 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/12/1015 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN LESLIE GRIFFITHS / 01/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EURIG JONES / 01/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HUW DAVIES / 01/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARWYN DONOVAN / 01/10/2009

View Document

26/01/1026 January 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEWIS OWEN / 01/10/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/04/041 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 DEBENTURE GUARANTEE LOA 08/08/03

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 SECRETARY RESIGNED

View Document

22/08/0322 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0312 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

26/06/0326 June 2003 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

02/06/972 June 1997 RETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS

View Document

18/08/9618 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/12/9412 December 1994 RETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS

View Document

12/12/9412 December 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9421 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/949 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

27/02/9427 February 1994 RETURN MADE UP TO 26/11/93; NO CHANGE OF MEMBERS

View Document

27/02/9427 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/09/933 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

11/06/9311 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

30/11/9230 November 1992 RETURN MADE UP TO 26/11/92; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

11/06/9211 June 1992 DIRECTOR RESIGNED

View Document

19/12/9119 December 1991 RETURN MADE UP TO 06/12/91; FULL LIST OF MEMBERS

View Document

19/12/9119 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/04/9124 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/9118 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9118 April 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9115 April 1991 ADOPT MEM AND ARTS 01/02/91

View Document

15/04/9115 April 1991 ALTER MEM AND ARTS 01/02/91

View Document

12/04/9112 April 1991 REGISTERED OFFICE CHANGED ON 12/04/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/04/9110 April 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/04/91

View Document

10/04/9110 April 1991 COMPANY NAME CHANGED BONDISSUE LIMITED CERTIFICATE ISSUED ON 11/04/91

View Document

10/01/9110 January 1991 ALTER MEM AND ARTS 06/12/90

View Document

06/12/906 December 1990 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