GEORGE WHITEHEAD LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/05/2510 May 2025 | Final Gazette dissolved following liquidation |
| 10/05/2510 May 2025 | Final Gazette dissolved following liquidation |
| 10/02/2510 February 2025 | Return of final meeting in a members' voluntary winding up |
| 18/07/2418 July 2024 | Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE to 197 Kingston Road Epsom Surrey KT19 0AB on 2024-07-18 |
| 15/07/2415 July 2024 | Declaration of solvency |
| 15/07/2415 July 2024 | Appointment of a voluntary liquidator |
| 15/07/2415 July 2024 | Resolutions |
| 13/03/2413 March 2024 | Confirmation statement made on 2024-03-03 with updates |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 10/03/2310 March 2023 | Confirmation statement made on 2023-03-03 with updates |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 14/11/2214 November 2022 | Termination of appointment of Rose Elisabeth Jackson-Dries as a secretary on 2022-05-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/10/211 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES |
| 10/09/1910 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES |
| 21/11/1821 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES |
| 18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
| 17/02/1717 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA ANNE WHITEHEAD / 17/02/2017 |
| 19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 09/08/169 August 2016 | SECRETARY APPOINTED ROSE ELISABETH JACKSON-DRIES |
| 09/08/169 August 2016 | APPOINTMENT TERMINATED, SECRETARY ALISTAIR WHITEHEAD |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/03/169 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
| 08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 26/03/1526 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
| 29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/03/1428 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
| 24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 28/03/1328 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
| 30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 22/03/1222 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
| 13/05/1113 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 22/03/1122 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
| 29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/03/1012 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
| 11/03/1011 March 2010 | REGISTERED OFFICE CHANGED ON 11/03/2010 FROM TWP THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE |
| 11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ALISTAIR GEORGE WHITEHEAD / 01/10/2009 |
| 11/03/1011 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR GEORGE WHITEHEAD / 01/10/2009 |
| 11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA ANNE WHITEHEAD / 01/10/2009 |
| 03/03/093 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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