A.E. WITHAM & SONS LIMITED

Company Documents

DateDescription
17/02/1517 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/11/144 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/10/1423 October 2014 APPLICATION FOR STRIKING-OFF

View Document

07/10/147 October 2014 SOLVENCY STATEMENT DATED 26/09/14

View Document

07/10/147 October 2014 07/10/14 STATEMENT OF CAPITAL GBP 10.01

View Document

07/10/147 October 2014 STATEMENT BY DIRECTORS

View Document

07/10/147 October 2014 REDUCE ISSUED CAPITAL 26/09/2014

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM
218 - 220 HERSHAM ROAD
HERSHAM
WALTON-ON-THAMES
SURREY
KT12 5QD

View Document

12/06/1412 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

17/06/1317 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/06/1218 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR BABATUNJI OLUBIYI OBASA

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MRS ANGELA CAROLINE OBASA

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/10/1114 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

14/10/1114 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

09/09/119 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/09/119 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/09/119 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/09/119 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/06/116 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/07/109 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

24/06/1024 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA MARY WITHAM / 02/10/2009

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SYLVIA MARY WITHAM / 02/10/2009

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY EDWARD WITHAM / 02/10/2009

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

28/05/1028 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

01/12/091 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/12/091 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/08/091 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/06/0929 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/06/089 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/08 FROM: ASHBY HOUSE 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/11/0411 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0430 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02

View Document

25/01/0225 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

09/06/999 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/999 June 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/999 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 20/05/96; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

25/01/9625 January 1996 � NC 10000/20000 25/05/95

View Document

01/11/951 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9512 September 1995 RETURN MADE UP TO 20/05/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

05/08/945 August 1994 REGISTERED OFFICE CHANGED ON 05/08/94 FROM: 218 HERSHAM ROAD WALTON ON THAMES SURREY KT12 5QD

View Document

09/05/949 May 1994 RETURN MADE UP TO 20/05/94; FULL LIST OF MEMBERS

View Document

28/04/9428 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

26/05/9326 May 1993 RETURN MADE UP TO 20/05/93; NO CHANGE OF MEMBERS

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

26/06/9226 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

26/05/9226 May 1992 RETURN MADE UP TO 20/05/92; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 RETURN MADE UP TO 20/05/91; FULL LIST OF MEMBERS

View Document

03/06/913 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

27/07/9027 July 1990 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

17/08/8917 August 1989 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

21/04/8921 April 1989 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

20/01/8720 January 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

17/12/8617 December 1986 RETURN MADE UP TO 06/12/86; FULL LIST OF MEMBERS

View Document

10/01/7210 January 1972 CERTIFICATE OF INCORPORATION

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