WHITTET BOOKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewDirector's details changed for Ms Shirley Greenall on 2025-08-06

View Document

03/09/253 September 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2023-12-31

View Document

02/10/242 October 2024 Cessation of George Joseph Papa as a person with significant control on 2024-06-24

View Document

02/10/242 October 2024 Notification of Shirley Greenall as a person with significant control on 2024-06-24

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

02/10/242 October 2024 Termination of appointment of George Joseph Papa as a director on 2024-06-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

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

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

27/09/2127 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

30/12/2030 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

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

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

29/05/1929 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

25/07/1825 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, SECRETARY SHIRLEY GREENHALL

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOSEPH PAPA / 03/10/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHIRLEY GREENALL / 03/10/2016

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 1 ST. JOHNS LANE STANSTED ESSEX CM24 8JU

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MISS SHIRLEY GREENALL

View Document

28/01/1628 January 2016 Annual return made up to 23 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/12/141 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOSEPH PAPA / 01/12/2014

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM OFFICE 5 THE CHANTRY HADHAM ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 2QR

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/12/1316 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/01/134 January 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM PO BOX 9131 25 PISMIOBURY DRIVE SAWBRIDGEWORTH HERTFORDSHIRE CM21 0WT

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/01/1015 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY GEOFFREY MITCHELL

View Document

05/06/095 June 2009 SECRETARY APPOINTED SHIRLEY GREENHALL

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM SOUTH HOUSE YATESBURY MANOR YATESBURY CALNE WILTSHIRE SN11 8YE

View Document

05/05/095 May 2009 DIRECTOR APPOINTED GEORGE JOSEPH PAPA

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR YUGO KOVACH

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 DIRECTOR APPOINTED YUGO KOVACH

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR ANNABEL WHITTET

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 23/11/07; NO CHANGE OF MEMBERS

View Document

21/11/0721 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: HILL FARM STONHAM ROAD, COTTON STOWMARKET SUFFOLK IP14 4RQ

View Document

18/06/0718 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/12/0628 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 NEW SECRETARY APPOINTED

View Document

01/10/041 October 2004 SECRETARY RESIGNED

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 REGISTERED OFFICE CHANGED ON 30/12/02 FROM: ROOMS 581-599 3RD FLOOR SALISBURY HOUSE LONDON WALL LONDON EC2M 5QU

View Document

20/11/0120 November 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/12/987 December 1998 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/01/982 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/982 January 1998 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 SECRETARY RESIGNED

View Document

02/01/982 January 1998 NEW SECRETARY APPOINTED

View Document

27/08/9727 August 1997 REGISTERED OFFICE CHANGED ON 27/08/97 FROM: THE OIL MILLS JESSAMY ROAD WEYBRIDGE SURREY KT13 8LD

View Document

24/01/9724 January 1997 RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/12/9528 December 1995 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/01/9515 January 1995 RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/12/9323 December 1993 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/12/9323 December 1993 DIRECTOR RESIGNED

View Document

01/12/921 December 1992 RETURN MADE UP TO 23/11/92; NO CHANGE OF MEMBERS

View Document

09/11/929 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/01/9216 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/12/906 December 1990 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/12/8816 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/12/8816 December 1988 RETURN MADE UP TO 01/11/88; FULL LIST OF MEMBERS

View Document

18/12/8718 December 1987 RETURN MADE UP TO 03/11/87; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/12/863 December 1986 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

17/06/7617 June 1976 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/06/76

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