WHYMAN & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

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

View Accounts

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM
C/O C/O
12 MARGATE ROAD
LYTHAM ST. ANNES
LANCASHIRE
FY8 3EG

View Document

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

View Document

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

View Accounts

23/12/1523 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 COMPANY NAME CHANGED AGM GAS ENGINEERS LIMITED
CERTIFICATE ISSUED ON 19/01/15

View Document

15/01/1515 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHYMAN WILLIAMSON / 06/04/2014

View Document

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

View Accounts

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WILLIAMSON / 06/04/2014

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/06/1324 June 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM
18 TRELISSICK ROAD
PAIGNTON
DEVON
TQ3 3GW

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM
C/O C/O
12 MARGATE ROAD
LYTHAM ST. ANNES
LANCASHIRE
FY8 3EG
ENGLAND

View Document

22/06/1322 June 2013 DISS40 (DISS40(SOAD))

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/09/1222 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/04/122 April 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WILLIAMSON / 02/04/2012

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WILLIAMSON / 01/07/2011

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM
18 TRELISSICK ROAD
PAIGNTON
DEVON
TQ3 3GW

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM
160 PENWILL WAY
PAIGNTON
DEVON
TQ4 5JW
ENGLAND

View Document

01/06/111 June 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/111 June 2011 17/05/11 STATEMENT OF CAPITAL GBP 34100

View Document

23/12/1023 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FARAON AI LTD


  • 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