WHITMORE ESTATES LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 STRUCK OFF AND DISSOLVED

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN LEWIS

View Document

07/04/097 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/04/0417 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/05/0318 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 24/04/02;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/03/028 March 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/04/0016 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/06/9915 June 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/04/9814 April 1998 RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/9726 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 NEW SECRETARY APPOINTED

View Document

26/09/9726 September 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM: RANDLES GARAGE BLACKFRIARS ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 2TY

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

23/04/9723 April 1997 RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

04/06/964 June 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS

View Document

04/05/964 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/963 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/961 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/959 November 1995 REGISTERED OFFICE CHANGED ON 09/11/95 FROM: 19 BERKELEY COURT WATER STREET NEWCASTLE UNDER LYME STAFFS ST5 1TT

View Document

30/08/9530 August 1995

View Document

30/08/9530 August 1995

View Document

30/08/9530 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9530 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

06/04/956 April 1995 RETURN MADE UP TO 04/04/95; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/04/9421 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

13/04/9413 April 1994 RETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

08/04/938 April 1993

View Document

08/04/938 April 1993 RETURN MADE UP TO 04/04/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

12/05/9212 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/929 April 1992

View Document

09/04/929 April 1992 RETURN MADE UP TO 04/04/92; NO CHANGE OF MEMBERS

View Document

19/07/9119 July 1991

View Document

19/07/9119 July 1991 RETURN MADE UP TO 29/04/91; NO CHANGE OF MEMBERS

View Document

19/07/9119 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

27/03/9127 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9016 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

29/10/9029 October 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9023 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9025 May 1990 REGISTERED OFFICE CHANGED ON 25/05/90 FROM: G OFFICE CHANGED 25/05/90 RICHMOND HOUSE HADDON LANE, CHAPEL CHORLTON NEWCASTLE-UNDER-LYME STAFFS ST5 5JL

View Document

09/01/909 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/8919 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/897 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/897 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/897 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/897 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/8920 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8920 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8920 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8920 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/8912 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/898 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

15/08/8915 August 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8825 November 1988 REGISTERED OFFICE CHANGED ON 25/11/88 FROM: G OFFICE CHANGED 25/11/88 THE OLD SCHOOL WHITMORE NEWCASTLE STAFFS ST5 5HR

View Document

10/03/8810 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/8826 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/8817 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

17/02/8817 February 1988 NEW DIRECTOR APPOINTED

View Document

13/02/8813 February 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

13/02/8813 February 1988

View Document

13/02/8813 February 1988 RETURN MADE UP TO 04/02/88; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 NEW DIRECTOR APPOINTED

View Document

14/01/8814 January 1988

View Document

14/01/8814 January 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/10

View Document

09/11/879 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/8724 March 1987 SECRETARY RESIGNED

View Document

20/03/8720 March 1987 CERTIFICATE OF INCORPORATION

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