WHITNASH PLC.

Company Documents

DateDescription
19/03/2519 March 2025 Liquidators' statement of receipts and payments to 2025-01-19

View Document

17/05/2417 May 2024 Appointment of a voluntary liquidator

View Document

17/05/2417 May 2024 Removal of liquidator by court order

View Document

16/04/2416 April 2024 Appointment of a voluntary liquidator

View Document

15/04/2415 April 2024 Removal of liquidator by court order

View Document

04/03/244 March 2024 Liquidators' statement of receipts and payments to 2024-01-19

View Document

22/03/2322 March 2023 Liquidators' statement of receipts and payments to 2023-01-19

View Document

02/04/192 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/01/2019:LIQ. CASE NO.1

View Document

08/03/188 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/01/2018:LIQ. CASE NO.1

View Document

06/03/186 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/01/2018:LIQ. CASE NO.1

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 5 CORUNNA COURT CORUNNA ROAD WARWICK WARWICKSHIRE CV34 5HQ

View Document

02/02/172 February 2017 DECLARATION OF SOLVENCY

View Document

02/02/172 February 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/02/172 February 2017 SPECIAL RESOLUTION TO WIND UP

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

18/08/1518 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

11/08/1411 August 2014 04/07/14 BULK LIST

View Document

01/07/141 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

12/08/1312 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

16/08/1216 August 2012 04/07/12 BULK LIST

View Document

28/06/1228 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

16/08/1116 August 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

13/06/1113 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

13/09/1013 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

13/09/1013 September 2010 SAIL ADDRESS CREATED

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHARLES BUCKMASTER / 05/07/2010

View Document

27/08/1027 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

27/08/1027 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DEREK THOMAS BATEY / 05/07/2010

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP REES

View Document

07/07/107 July 2010 DIRECTOR APPOINTED LEE DAVID GOODWIN

View Document

14/06/1014 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

05/03/105 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 04/12/2009

View Document

19/12/0919 December 2009 ARTICLES OF ASSOCIATION

View Document

30/09/0930 September 2009 RETURN MADE UP TO 04/07/09; BULK LIST AVAILABLE SEPARATELY

View Document

30/07/0930 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

12/09/0812 September 2008 RETURN MADE UP TO 04/07/08; BULK LIST AVAILABLE SEPARATELY

View Document

29/07/0829 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 04/07/07; BULK LIST AVAILABLE SEPARATELY

View Document

05/07/075 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 04/07/06; BULK LIST AVAILABLE SEPARATELY

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: PO BOX 2085 TACHBROOK ROAD LEAMINGTON SPA WARWICKSHIRE CV31 3ZL

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

05/09/055 September 2005 RETURN MADE UP TO 04/07/05; BULK LIST AVAILABLE SEPARATELY

View Document

29/11/0429 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

18/08/0418 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0419 July 2004 RETURN MADE UP TO 04/07/04; BULK LIST AVAILABLE SEPARATELY

View Document

09/07/049 July 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

10/03/0410 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/035 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

28/07/0328 July 2003 RETURN MADE UP TO 04/07/03; BULK LIST AVAILABLE SEPARATELY

View Document

16/04/0316 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 RETURN MADE UP TO 04/07/02; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/0231 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 RETURN MADE UP TO 04/07/01; BULK LIST AVAILABLE SEPARATELY

View Document

27/07/0127 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0127 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0120 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 RETURN MADE UP TO 04/07/00; BULK LIST AVAILABLE SEPARATELY

View Document

01/08/001 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM: TACHBROOK ROAD, LEAMINGTON SPA, WARWICKSHIRE. CV31 3ER

View Document

29/02/0029 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/02/0029 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/02/0029 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 INTERIM ACCOUNTS MADE UP TO 26/11/99

View Document

12/08/9912 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

05/08/995 August 1999 RETURN MADE UP TO 04/07/99; BULK LIST AVAILABLE SEPARATELY

View Document

08/07/998 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/998 July 1999 COMPANY NAME CHANGED AUTOMOTIVE PRODUCTS PUBLIC LIMIT ED COMPANY CERTIFICATE ISSUED ON 09/07/99

View Document

08/07/998 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/998 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/998 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/997 July 1999 ALTER MEM AND ARTS 23/06/99

View Document

07/07/997 July 1999 ALTER MEM AND ARTS 23/06/99

View Document

29/04/9929 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 RETURN MADE UP TO 04/07/98; BULK LIST AVAILABLE SEPARATELY

View Document

17/07/9817 July 1998 INTERIM ACCOUNTS MADE UP TO 27/02/98

View Document

09/07/989 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/97

View Document

06/01/986 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/12/97

View Document

06/01/986 January 1998 NC INC ALREADY ADJUSTED 22/12/97

View Document

06/01/986 January 1998 ALTER MEM AND ARTS 22/12/97

View Document

06/01/986 January 1998 £ NC 30000000/60000000 22/12/97

View Document

12/12/9712 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/04/95

View Document

12/12/9712 December 1997 RECLASS OF SHARES 07/04/95

View Document

12/12/9712 December 1997 ALTER MEM AND ARTS 07/04/95

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9729 July 1997 RETURN MADE UP TO 04/07/97; BULK LIST AVAILABLE SEPARATELY

View Document

25/07/9725 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/9618 August 1996 VARYING SHARE RIGHTS AND NAMES 31/07/96

View Document

18/08/9618 August 1996 RECON 31/07/96

View Document

01/08/961 August 1996 RETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS

View Document

28/06/9628 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 RETURN MADE UP TO 04/07/95; BULK LIST AVAILABLE SEPARATELY

View Document

06/06/956 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9516 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9516 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9515 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

04/05/954 May 1995 FACILITY AGREEMENT 27/04/95

View Document

04/05/954 May 1995 ALTER MEM AND ARTS 27/04/95

View Document

26/04/9526 April 1995 NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/04/95

View Document

24/04/9524 April 1995 NC INC ALREADY ADJUSTED 07/04/95

View Document

24/04/9524 April 1995 CONVE 07/04/95

View Document

24/04/9524 April 1995 ALTER MEM AND ARTS 07/04/95

View Document

24/04/9524 April 1995 CONVERSION 07/04/95

View Document

24/04/9524 April 1995 US$ NC 0/1 07/04/95

View Document

20/04/9520 April 1995 DIRECTOR RESIGNED

View Document

20/04/9520 April 1995 DIRECTOR RESIGNED

View Document

11/04/9511 April 1995 DIVIDENDS PAYABLE 05/04/95

View Document

11/04/9511 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/9511 April 1995 ALTER MEM AND ARTS 05/04/95

View Document

11/04/9511 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/04/95

View Document

11/04/9511 April 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/04/95

View Document

03/04/953 April 1995 NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995 NEW DIRECTOR APPOINTED

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

12/09/9412 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9412 September 1994 RETURN MADE UP TO 04/07/94; BULK LIST AVAILABLE SEPARATELY

View Document

30/08/9430 August 1994 DIRECTOR RESIGNED

View Document

22/08/9422 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/941 August 1994 Full group accounts made up to 1993-12-31

View Document

01/08/941 August 1994 Full group accounts made up to 1993-12-31

View Document

01/08/941 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

12/01/9412 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9316 August 1993 RETURN MADE UP TO 04/07/93; BULK LIST AVAILABLE SEPARATELY

View Document

30/07/9330 July 1993 Full group accounts made up to 1992-12-31

View Document

30/07/9330 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

30/07/9330 July 1993 Full group accounts made up to 1992-12-31

View Document

11/08/9211 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

11/08/9211 August 1992 Full group accounts made up to 1991-12-31

View Document

11/08/9211 August 1992 Full group accounts made up to 1991-12-31

View Document

22/07/9222 July 1992 RETURN MADE UP TO 04/07/92; BULK LIST AVAILABLE SEPARATELY

View Document

09/08/919 August 1991 RETURN MADE UP TO 28/06/91; BULK LIST AVAILABLE SEPARATELY

View Document

09/08/919 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

09/08/919 August 1991 Full group accounts made up to 1990-12-31

View Document

09/08/919 August 1991 Full group accounts made up to 1990-12-31

View Document

23/08/9023 August 1990 RETURN MADE UP TO 04/07/90; BULK LIST AVAILABLE SEPARATELY

View Document

23/08/9023 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

23/08/9023 August 1990 Full group accounts made up to 1989-12-31

View Document

23/08/9023 August 1990 Full group accounts made up to 1989-12-31

View Document

23/10/8923 October 1989 RETURN MADE UP TO 20/07/89; BULK LIST AVAILABLE SEPARATELY

View Document

18/10/8918 October 1989 Full accounts made up to 1988-12-31

View Document

18/10/8918 October 1989 Full accounts made up to 1988-12-31

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/07/8927 July 1989 DIRECTOR RESIGNED

View Document

23/01/8923 January 1989 NEW DIRECTOR APPOINTED

View Document

08/12/888 December 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/883 November 1988 DIRECTOR RESIGNED

View Document

25/10/8825 October 1988 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 Full group accounts made up to 1987-12-31

View Document

20/10/8820 October 1988 Full group accounts made up to 1987-12-31

View Document

20/10/8820 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

30/06/8830 June 1988 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/05/8816 May 1988 DIRECTOR RESIGNED

View Document

25/01/8825 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/8721 October 1987 Full group accounts made up to 1986-12-31

View Document

21/10/8721 October 1987 Full group accounts made up to 1986-12-31

View Document

21/10/8721 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

14/09/8714 September 1987 DIRECTOR RESIGNED

View Document

08/09/878 September 1987 RETURN MADE UP TO 02/07/87; FULL LIST OF MEMBERS

View Document

08/10/868 October 1986 NEW DIRECTOR APPOINTED

View Document

10/07/8610 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/86

View Document

10/07/8610 July 1986 Group of companies' accounts made up to 1986-01-03

View Document

10/07/8610 July 1986 Group of companies' accounts made up to 1986-01-03

View Document

10/07/8610 July 1986 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

07/07/867 July 1986 DIRECTOR RESIGNED

View Document

14/06/8614 June 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/8622 May 1986 ALT MEM AND ARTS

View Document

02/05/862 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/03/8218 March 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

20/07/8120 July 1981 ANNUAL RETURN MADE UP TO 01/07/81

View Document

14/07/8014 July 1980 ANNUAL RETURN MADE UP TO 25/06/80

View Document

24/07/7624 July 1976 ANNUAL ACCOUNTS MADE UP DATE 26/12/75

View Document

19/07/7419 July 1974 ANNUAL RETURN MADE UP TO 21/06/74

View Document

26/07/7326 July 1973 ANNUAL RETURN MADE UP TO 28/06/73

View Document

14/06/7314 June 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/06/73

View Document

17/01/4917 January 1949 CERTIFICATE OF INCORPORATION

View Document

17/01/4917 January 1949 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