DAVID WHALLEY LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

30/07/2130 July 2021 Application to strike the company off the register

View Document

30/07/2130 July 2021 Micro company accounts made up to 2021-06-27

View Document

27/06/2127 June 2021 Annual accounts for year ending 27 Jun 2021

View Accounts

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/06/20

View Document

29/06/2029 June 2020 27/06/19 TOTAL EXEMPTION FULL

View Document

27/06/2027 June 2020 Annual accounts for year ending 27 Jun 2020

View Accounts

25/06/2025 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/06/18

View Document

24/03/2024 March 2020 PREVSHO FROM 28/06/2019 TO 27/06/2019

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

21/11/1921 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/06/18

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM C/O MCA GROUP, SUITE 16D, THE MCLAREN BUILDING 46 THE PRIORY QUEENSWAY BIRMINGHAM B4 7LR ENGLAND

View Document

19/09/1919 September 2019 28/06/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

21/03/1921 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN WHALLEY / 28/11/2018

View Document

28/11/1828 November 2018 SECRETARY'S CHANGE OF PARTICULARS / JAMES DAVID WHALLEY / 28/11/2018

View Document

15/06/1815 June 2018 COMPANY NAME CHANGED WHALLEY & CO LIMITED CERTIFICATE ISSUED ON 15/06/18

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 29 CHESTER ROAD CASTLE BROMWICH BIRMINGHAM WEST MIDLANDS B36 9DA

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

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

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/03/1730 March 2017 PREVSHO FROM 01/07/2016 TO 30/06/2016

View Document

22/03/1722 March 2017 PREVEXT FROM 25/06/2016 TO 01/07/2016

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 PREVSHO FROM 26/06/2015 TO 25/06/2015

View Document

18/03/1618 March 2016 PREVSHO FROM 27/06/2015 TO 26/06/2015

View Document

04/02/164 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 PREVSHO FROM 28/06/2014 TO 27/06/2014

View Document

27/03/1527 March 2015 PREVSHO FROM 29/06/2014 TO 28/06/2014

View Document

10/02/1510 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/03/143 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/03/1326 March 2013 PREVSHO FROM 30/06/2012 TO 29/06/2012

View Document

12/02/1312 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM THE COTTAGE THE GREEN LEA MARSTON SUTTON COLDFIELD WEST MIDLANDS B76 0BP UK

View Document

02/02/122 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/03/1117 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN WHALLEY / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 29 CHESTER ROAD CASTLE BROMWICH BIRMINGHAM B36 9DA

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

27/10/0127 October 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/03/0128 March 2001 COMPANY NAME CHANGED PRICE WAR LIMITED CERTIFICATE ISSUED ON 28/03/01

View Document

21/03/0121 March 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 SECRETARY RESIGNED

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 NEW SECRETARY APPOINTED

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98

View Document

04/02/984 February 1998 REGISTERED OFFICE CHANGED ON 04/02/98 FROM: 24 NORTH STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1HS

View Document

04/02/984 February 1998 NEW SECRETARY APPOINTED

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 SECRETARY RESIGNED

View Document

29/07/9729 July 1997 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