WITHERICK TWO TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Resolutions

View Document

20/05/2520 May 2025

View Document

20/05/2520 May 2025 Statement of capital on 2025-05-20

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

18/02/2518 February 2025 Appointment of Mr David Joseph Stein as a director on 2025-02-18

View Document

23/01/2523 January 2025 Appointment of Porters Associates Ltd as a secretary on 2024-11-16

View Document

24/12/2424 December 2024 Termination of appointment of Daryl Vincent Hine as a director on 2024-11-30

View Document

29/11/2429 November 2024 Termination of appointment of Tricor Secretaries Limited as a secretary on 2024-11-15

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

13/02/2413 February 2024 Change of details for Mrs Valerie Lesley Clark as a person with significant control on 2016-04-06

View Document

12/02/2412 February 2024 Notification of Louise Elizabeth Clark as a person with significant control on 2016-04-06

View Document

12/10/2312 October 2023 Secretary's details changed for Tricor Secretaries Limited on 2023-09-30

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Statement of capital on 2023-07-19

View Document

19/07/2319 July 2023

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Termination of appointment of Claire Sabrina Taylor as a director on 2023-06-21

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Termination of appointment of Stellar Company Secretary Limited as a secretary on 2022-05-04

View Document

09/05/229 May 2022 Appointment of Tricor Secretaries Limited as a secretary on 2022-05-04

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

27/05/2127 May 2021 REGISTERED OFFICE CHANGED ON 27/05/2021 FROM 1 CONDUIT STREET LONDON W1S 2XA UNITED KINGDOM

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SABRINA TAYLOR / 27/03/2020

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR DARYL VINCENT HINE

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MRS CLAIRE SABRINA TAYLOR

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER DOUGLAS FRANCIS MILLS

View Document

31/10/1831 October 2018 TERMINATE DIR APPOINTMENT

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

22/12/1722 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 DIRECTOR APPOINTED MR ANDREW PHILIP WATSON

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

20/06/1620 June 2016 CURREXT FROM 31/03/2017 TO 30/06/2017

View Document

09/06/169 June 2016 06/06/16 STATEMENT OF CAPITAL GBP 86400

View Document

22/03/1622 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information