WHITWORTH CS HOLDINGS LTD

Company Documents

DateDescription
20/06/2520 June 2025 Satisfaction of charge 118266360002 in full

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

29/10/2429 October 2024 Full accounts made up to 2024-01-28

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Memorandum and Articles of Association

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

30/01/2430 January 2024 Appointment of Mr Tyrone Sarucan as a director on 2024-01-30

View Document

28/01/2428 January 2024 Annual accounts for year ending 28 Jan 2024

View Accounts

10/11/2310 November 2023 Termination of appointment of Martin Hayball as a secretary on 2023-11-10

View Document

03/11/233 November 2023 Full accounts made up to 2023-01-29

View Document

06/06/236 June 2023 Appointment of Ms Anastasia Fadeeva as a director on 2023-05-22

View Document

06/06/236 June 2023 Termination of appointment of Lee Eric Harlow as a director on 2023-05-22

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

18/01/2318 January 2023 Director's details changed for Mr James Williams on 2023-01-18

View Document

24/11/2224 November 2022 Registration of charge 118266360002, created on 2022-11-23

View Document

03/11/223 November 2022 Appointment of Mr Martin Hayball as a secretary on 2022-09-17

View Document

03/11/223 November 2022 Termination of appointment of Clare Nicola Whitworth as a secretary on 2022-09-17

View Document

27/10/2227 October 2022 Accounts for a small company made up to 2022-01-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

07/01/227 January 2022 Termination of appointment of Calum Geoffrey Cusiter as a director on 2022-01-07

View Document

07/01/227 January 2022 Appointment of Mr Scott Grant Mackenzie as a director on 2022-01-07

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

23/06/2123 June 2021 Registered office address changed from Unit B Treloggan Industrial Estate Newquay Cornwall TR7 2SX United Kingdom to Units 2 & 2a Indian Queens Industrial Estate Indian Queens St. Columb TR9 6TF on 2021-06-23

View Document

23/06/2123 June 2021 Appointment of Mr James Williams as a director on 2021-06-14

View Document

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

View Accounts

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

View Accounts

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118266360001

View Document

25/04/1925 April 2019 CURRSHO FROM 28/02/2020 TO 31/01/2020

View Document

08/03/198 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 300100

View Document

14/02/1914 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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