WHITTAKER PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/10/2220 October 2022 Micro company accounts made up to 2022-01-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

21/05/1921 May 2019 DISS40 (DISS40(SOAD))

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 83 DERBY ROAD NOTTINGHAM NG1 5BB

View Document

14/04/1614 April 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/04/1521 April 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/05/1429 May 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/06/1326 June 2013 DISS40 (DISS40(SOAD))

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

20/06/1320 June 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 6 OXFORD STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5BH

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/06/128 June 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/08/1127 August 2011 DISS40 (DISS40(SOAD))

View Document

26/08/1126 August 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

21/06/1121 June 2011 FIRST GAZETTE

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ANTHONY WHITTAKER / 01/10/2009

View Document

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

View Document

09/08/109 August 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual return made up to 23 February 2007 with full list of shareholders

View Document

08/06/108 June 2010 Annual return made up to 23 February 2008 with full list of shareholders

View Document

08/06/108 June 2010 Annual return made up to 23 February 2009 with full list of shareholders

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM THE GARAGE SOUTH MUSKHAM NEWARK NOTTS NG23 6EA

View Document

26/01/1026 January 2010 RES02

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED GARY ANTHONY WHITTAKER

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY DAWN BROWN

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET WHITTAKER

View Document

25/01/1025 January 2010 ORDER OF COURT - RESTORATION

View Document

21/07/0921 July 2009 STRUCK OFF AND DISSOLVED

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 23/02/98; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

15/09/9715 September 1997 RETURN MADE UP TO 23/02/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

05/03/965 March 1996 RETURN MADE UP TO 23/02/96; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

27/02/9527 February 1995 RETURN MADE UP TO 23/02/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/959 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 DIRECTOR RESIGNED

View Document

20/01/9520 January 1995 COMPANY NAME CHANGED NEWARK SHEETING LIMITED CERTIFICATE ISSUED ON 23/01/95

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

15/03/9415 March 1994 RETURN MADE UP TO 23/02/94; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

07/12/937 December 1993 DIRECTOR RESIGNED

View Document

29/03/9329 March 1993 RETURN MADE UP TO 23/02/93; CHANGE OF MEMBERS

View Document

14/12/9214 December 1992 DIRECTOR RESIGNED

View Document

16/11/9216 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

09/06/929 June 1992 RETURN MADE UP TO 23/02/92; FULL LIST OF MEMBERS

View Document

24/02/9224 February 1992 S-DIV 20/12/91

View Document

08/02/928 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/928 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/9217 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 £ IC 100/75 20/12/91 £ SR 25@1=25

View Document

16/01/9216 January 1992 S-DIV 20/12/91

View Document

16/01/9216 January 1992 SUBDIV SHS 20/12/91

View Document

16/01/9216 January 1992 25 SHS FOR £10000 20/12/91

View Document

02/01/922 January 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

11/12/9111 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9113 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9127 July 1991 DIRECTOR RESIGNED

View Document

29/06/9129 June 1991 RETURN MADE UP TO 23/05/91; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

19/04/9019 April 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/01

View Document

19/04/9019 April 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

13/03/9013 March 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 RETURN MADE UP TO 16/02/89; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

19/04/8819 April 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

19/04/8819 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 WD 14/01/88 AD 17/12/87--------- £ SI 50@1=50 £ IC 50/100

View Document

21/01/8821 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8730 March 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

30/03/8730 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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