F. WITHRINGTON & 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
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/11/2317 November 2023 Satisfaction of charge 036549770019 in full

View Document

17/11/2317 November 2023 Satisfaction of charge 036549770020 in full

View Document

17/11/2317 November 2023 Satisfaction of charge 036549770015 in full

View Document

17/11/2317 November 2023 Satisfaction of charge 036549770018 in full

View Document

17/11/2317 November 2023 Satisfaction of charge 036549770016 in full

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-23 with updates

View Document

24/10/2324 October 2023 Termination of appointment of Jenny Withrington as a director on 2022-11-01

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

11/08/2311 August 2023 Cancellation of shares. Statement of capital on 2022-11-01

View Document

11/08/2311 August 2023 Purchase of own shares.

View Document

11/08/2311 August 2023 Purchase of own shares.

View Document

11/08/2311 August 2023 Cancellation of shares. Statement of capital on 2022-11-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

17/02/2217 February 2022 Previous accounting period extended from 2021-07-31 to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-23 with updates

View Document

15/04/2115 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/03/2016 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036549770020

View Document

06/02/196 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036549770019

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036549770018

View Document

17/04/1817 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CURRSHO FROM 31/10/2017 TO 31/07/2017

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/09/161 September 2016 DIRECTOR APPOINTED MRS PAMELA WITHRINGTON

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MRS JENNY WITHRINGTON

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/04/168 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036549770017

View Document

05/11/155 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/05/1530 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036549770017

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/10/1430 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036549770016

View Document

27/09/1427 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036549770015

View Document

05/09/145 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/08/1420 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/11/135 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WITHRINGTON / 14/06/2012

View Document

14/06/1214 June 2012 SECRETARY'S CHANGE OF PARTICULARS / PAMELA WITHRINGTON / 14/06/2012

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM UNIT 22A WEST STATION YARD SPITAL ROAD MALDON ESSEX CM9 6TS

View Document

27/10/1127 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

03/05/113 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

03/05/113 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

03/05/113 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

03/05/113 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

03/05/113 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

03/05/113 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/10/1028 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/10/0926 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WITHRINGTON / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WITHRINGTON / 01/10/2009

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

01/07/081 July 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:13

View Document

28/06/0828 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

07/06/087 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/03/0820 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

06/11/076 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/03/0731 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0626 October 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/10/0524 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0524 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 23 WEST STREET ROCHFORD ESSEX SS4 1BE

View Document

24/10/0524 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/01/0529 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0431 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

25/09/0425 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0425 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0425 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0425 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0425 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0425 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0416 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

24/06/0424 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/04/0324 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0227 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0227 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0227 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0210 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

23/02/0223 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0126 October 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: MILLHOUSE 32-38 EAST STREET ROCHFORD ESSEX SS4 1DB

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

23/01/0123 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0024 October 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0024 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

10/08/0010 August 2000 SHARES DIVIDED & RECLAS 22/05/00

View Document

14/04/0014 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/999 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9910 April 1999 VARYING SHARE RIGHTS AND NAMES 01/11/98

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 SECRETARY RESIGNED

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 NEW SECRETARY APPOINTED

View Document

23/10/9823 October 1998 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