WHITTLE DRAUGHTING SERVICES LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/09/201 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MCKIBBIN / 30/09/2019

View Document

03/12/193 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MCKIBBIN / 30/09/2019

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 7 SPRINGFIELD ROAD CHORLEY LANCASHIRE PR7 1JB

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/02/1924 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/08/1818 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/02/1825 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/02/1725 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

14/08/1614 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

22/08/1522 August 2015 REGISTERED OFFICE CHANGED ON 22/08/2015 FROM 24 BIRCH FIELD CLAYTON-LE-WOODS CHORLEY LANCASHIRE PR6 7RE

View Document

22/08/1522 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/03/157 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 7 WEAVERS COURT BUCKSHAW VILLAGE CHORLEY LANCASHIRE PR7 7AS

View Document

06/08/146 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MCKIBBIN / 05/08/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1322 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information