WHITWORTH CS HOLDINGS LTD
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Satisfaction of charge 118266360002 in full |
04/03/254 March 2025 | Confirmation statement made on 2025-02-13 with no updates |
29/10/2429 October 2024 | Full accounts made up to 2024-01-28 |
08/04/248 April 2024 | Resolutions |
08/04/248 April 2024 | Resolutions |
08/04/248 April 2024 | Memorandum and Articles of Association |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-13 with updates |
30/01/2430 January 2024 | Appointment of Mr Tyrone Sarucan as a director on 2024-01-30 |
28/01/2428 January 2024 | Annual accounts for year ending 28 Jan 2024 |
10/11/2310 November 2023 | Termination of appointment of Martin Hayball as a secretary on 2023-11-10 |
03/11/233 November 2023 | Full accounts made up to 2023-01-29 |
06/06/236 June 2023 | Appointment of Ms Anastasia Fadeeva as a director on 2023-05-22 |
06/06/236 June 2023 | Termination of appointment of Lee Eric Harlow as a director on 2023-05-22 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
18/01/2318 January 2023 | Director's details changed for Mr James Williams on 2023-01-18 |
24/11/2224 November 2022 | Registration of charge 118266360002, created on 2022-11-23 |
03/11/223 November 2022 | Appointment of Mr Martin Hayball as a secretary on 2022-09-17 |
03/11/223 November 2022 | Termination of appointment of Clare Nicola Whitworth as a secretary on 2022-09-17 |
27/10/2227 October 2022 | Accounts for a small company made up to 2022-01-31 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-13 with updates |
07/01/227 January 2022 | Termination of appointment of Calum Geoffrey Cusiter as a director on 2022-01-07 |
07/01/227 January 2022 | Appointment of Mr Scott Grant Mackenzie as a director on 2022-01-07 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-01-31 |
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 |
23/06/2123 June 2021 | Appointment of Mr James Williams as a director on 2021-06-14 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/05/1916 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118266360001 |
25/04/1925 April 2019 | CURRSHO FROM 28/02/2020 TO 31/01/2020 |
08/03/198 March 2019 | 28/02/19 STATEMENT OF CAPITAL GBP 300100 |
14/02/1914 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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