GEORGETOWN (WHITBY) LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewAppointment of Mr Robert Michael Walker as a secretary on 2025-08-19

View Document

19/08/2519 August 2025 NewCessation of Michael John Milnes Walker as a person with significant control on 2025-08-19

View Document

19/08/2519 August 2025 NewTermination of appointment of Michael John Milnes Walker as a secretary on 2025-08-19

View Document

19/08/2519 August 2025 NewTermination of appointment of Michael John Milnes Walker as a director on 2025-08-19

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/04/2317 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

11/04/1911 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

03/07/183 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084114370001

View Document

03/07/183 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084114370002

View Document

18/06/1818 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/03/161 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/03/155 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

11/07/1411 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

11/03/1411 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

08/11/138 November 2013 24/10/13 STATEMENT OF CAPITAL GBP 18060

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084114370002

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084114370001

View Document

16/04/1316 April 2013 CURRSHO FROM 28/02/2014 TO 31/10/2013

View Document

20/02/1320 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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