WILSON WHITAKER LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

27/01/2527 January 2025 Resolutions

View Document

27/01/2527 January 2025 Memorandum and Articles of Association

View Document

23/01/2523 January 2025 Appointment of Mr Christopher Robert Neville as a director on 2025-01-17

View Document

23/01/2523 January 2025 Appointment of Mr Kenneth Robert Osborne as a director on 2025-01-17

View Document

23/01/2523 January 2025 Appointment of Mr Antony James Foster as a director on 2025-01-17

View Document

11/12/2411 December 2024 Cessation of William Reginald Whitaker as a person with significant control on 2016-04-06

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

16/04/2416 April 2024 Change of details for Mr William Reginald Whitaker as a person with significant control on 2021-10-20

View Document

15/04/2415 April 2024 Notification of Whitakers Chocolates Limited as a person with significant control on 2016-04-06

View Document

02/02/242 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

13/02/2313 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/05/224 May 2022 Cessation of Roland John Whitaker as a person with significant control on 2021-10-20

View Document

04/05/224 May 2022 Change of details for Mr William Reginald Whitaker as a person with significant control on 2021-10-20

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

03/02/223 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM REGINALD WHITAKER / 02/08/2018

View Document

22/02/1922 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

14/02/1814 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/08/1725 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

17/05/1617 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/05/169 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

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

View Accounts

21/05/1521 May 2015 CURRSHO FROM 31/05/2016 TO 31/12/2015

View Document

01/05/151 May 2015 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