PROCTOR & WHITTAKER LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Registered office address changed from 57G Rowanfield Road Cheltenham Glos GL51 8AF to Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY on 2021-06-22

View Document

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

31/10/1831 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL RODERICK WHITTAKER / 20/06/2016

View Document

25/08/1725 August 2017 CESSATION OF DAVID JOHN PROCTOR AS A PSC

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL RODERICK WHITTAKER / 24/11/2016

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN MARIA ANN WHITTAKER

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MRS KATHLEEN MARIA ANN WHITTAKER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PROCTOR

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, SECRETARY DAVID PROCTOR

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RODERICK WHITTAKER / 20/06/2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RODERICK WHITTAKER / 08/11/2010

View Document

13/11/1413 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RODERICK WHITTAKER / 08/11/2010

View Document

26/10/1226 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RODERICK WHITTAKER / 08/11/2010

View Document

17/11/1117 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/10/1029 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RODERICK WHITTAKER / 26/07/2010

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PROCTOR / 19/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RODERICK WHITTAKER / 19/11/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/10/0727 October 2007 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/11/982 November 1998 RETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 02/11/95; NO CHANGE OF MEMBERS

View Document

15/06/9515 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/12/947 December 1994 RETURN MADE UP TO 02/11/94; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 02/11/93; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/12/9216 December 1992 RETURN MADE UP TO 02/11/92; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 REGISTERED OFFICE CHANGED ON 16/12/92

View Document

13/01/9213 January 1992 RETURN MADE UP TO 02/11/91; NO CHANGE OF MEMBERS

View Document

15/04/9115 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/11/908 November 1990 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/08/884 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/08/884 August 1988 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

23/07/8723 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/07/8723 July 1987 RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS

View Document

19/11/8619 November 1986 RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS

View Document

19/11/8619 November 1986 REGISTERED OFFICE CHANGED ON 19/11/86 FROM: 19 RODNEY ROAD CHELTENHAM GLOS

View Document

19/11/8619 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/11/7926 November 1979 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