WHITWORTHS GROUP LIMITED

Company Documents

DateDescription
08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM
ORCHARD HOUSE, IRTHLINGBOROUGH
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN9 5DB

View Document

03/08/173 August 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/08/173 August 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

03/08/173 August 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/01/1720 January 2017 PREVEXT FROM 30/04/2016 TO 31/10/2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER UTTING

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MARK FAIRWEATHER

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER UNSWORTH

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR STUART JONATHAN LOWE

View Document

20/01/1620 January 2016 FULL ACCOUNTS MADE UP TO 02/05/15

View Document

18/01/1618 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

04/02/154 February 2015 FULL ACCOUNTS MADE UP TO 03/05/14

View Document

16/01/1516 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW UTTING / 16/08/2013

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN STEPHENS

View Document

15/01/1415 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 27/04/13

View Document

02/12/132 December 2013 SAIL ADDRESS CHANGED FROM:
C/O EMW SEEBECK HOUSE
1 SEEBECK PLACE, KNOWLHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8FR
UNITED KINGDOM

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED PETER DYLAN UNSWORTH

View Document

24/09/1324 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041310870006

View Document

17/09/1317 September 2013 RE DELETION OF MEMS RE SECT 28 CA 2006 10/09/2013

View Document

17/09/1317 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

16/09/1316 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/09/1316 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/01/1330 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

23/01/1323 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CHAMBERS

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAMBERS

View Document

05/12/115 December 2011 SECRETARY APPOINTED DANIEL JARMAN

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ALAN STEPHENS / 29/09/2011

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR VINCENT ANDREW

View Document

20/01/1120 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

19/01/1019 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 SAIL ADDRESS CREATED

View Document

13/01/1013 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/12/094 December 2009 DIRECTOR APPOINTED CHRISTOPHER JAMES CHAMBERS

View Document

04/12/094 December 2009 SECRETARY APPOINTED CHRISTOPHER JAMES CHAMBERS

View Document

14/08/0914 August 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

20/07/0920 July 2009 DIRECTOR AND SECRETARY RESIGNED CHRISTOPHER OAKLEY

View Document

03/04/093 April 2009 DIRECTOR RESIGNED MARTIN ROME

View Document

25/02/0925 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

12/01/0912 January 2009 DIRECTOR AND SECRETARY'S PARTICULARS CHRISTOPHER OAKLEY

View Document

12/01/0912 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR RESIGNED JAMES CASLIN

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED COLIN ALAN STEPHENS

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED PETER ANDREW UTTING

View Document

15/04/0815 April 2008 DIRECTOR RESIGNED MICHAEL CARTER

View Document

06/02/086 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/072 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/02/0718 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/02/0718 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/02/0718 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/078 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/11/0615 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/11/0615 November 2006 FIN ASSIST IN SHARE ACQ 30/10/06 ALTER MEM AND ARTS 30/10/06

View Document

15/11/0615 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/11/0615 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/11/0615 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/061 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

27/02/0627 February 2006 DELIVERY EXT'D 3 MTH 30/04/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ARTICLES OF ASSOCIATION

View Document

25/07/0525 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0518 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0525 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

28/01/0328 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 DELIVERY EXT'D 3 MTH 30/04/02

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02

View Document

17/08/0117 August 2001 COMPANY NAME CHANGED SECKLOE 58 LIMITED CERTIFICATE ISSUED ON 17/08/01

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM: G OFFICE CHANGED 24/05/01 SECKLOE HOUSE 101 NORTH THIRTEENTH STREET, MILTON KEYNES BUCKINGHAMSHIRE MK9 3NU

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

23/05/0123 May 2001 � NC 100/380182 10/04

View Document

23/05/0123 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0123 May 2001 NC INC ALREADY ADJUSTED 10/04/01

View Document

20/04/0120 April 2001 NEW SECRETARY APPOINTED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0123 March 2001 SECRETARY RESIGNED

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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