WHITTAKER 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
06/03/256 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

20/09/2420 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

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

View Accounts

08/12/228 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

21/12/2121 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

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

View Accounts

01/09/201 September 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR MURRAY WHITTAKER

View Document

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

View Accounts

27/09/1927 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

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

View Accounts

05/11/185 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

13/02/1813 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017

View Document

14/12/1714 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

05/10/175 October 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

03/08/163 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

02/03/162 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

07/10/157 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

26/09/1426 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

28/02/1428 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

13/08/1313 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

08/10/128 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN NIVEN

View Document

17/04/1217 April 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

27/09/1127 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

02/03/112 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

01/10/101 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

07/04/107 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

06/06/096 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/04/091 April 2009 DIRECTOR APPOINTED KENNETH WHITTAKER

View Document

01/04/091 April 2009 DIRECTOR APPOINTED JANET ELIZABETH WHITTAKER

View Document

01/04/091 April 2009 SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

01/04/091 April 2009 DIRECTOR APPOINTED ALAN DAVID NIVEN

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 4 ATHOLL CRESCENT PERTH PH1 5NG

View Document

01/04/091 April 2009 CURRSHO FROM 28/02/2010 TO 31/12/2009

View Document

01/04/091 April 2009 ADOPT ARTICLES 24/03/2009

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

06/03/096 March 2009 ADOPT MEM AND ARTS 26/02/2009

View Document

26/02/0926 February 2009 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