S C WHITTALL LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

14/02/2514 February 2025 Application to strike the company off the register

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

14/01/2514 January 2025 Previous accounting period extended from 2024-04-30 to 2024-10-31

View Document

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

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-09-23 with updates

View Document

07/10/247 October 2024 Change of details for Mrs Sarah Caroline Whittall as a person with significant control on 2024-10-07

View Document

07/10/247 October 2024 Registered office address changed from Bath Street Offices Bath Street Hereford Herefordshire HR1 2GY United Kingdom to Wessington Court Farm Woolhope Hereford Herefordshire HR1 4QJ on 2024-10-07

View Document

07/10/247 October 2024 Director's details changed for Mrs Sarah Caroline Whittall on 2024-10-07

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-23 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-23 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/01/2112 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 PREVSHO FROM 30/09/2020 TO 30/04/2020

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM BEAUMONT HOUSE OFFA STREET HEREFORD HEREFORDSHIRE HR1 2LH

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MRS SARAH CAROLINE WHITTALL / 27/04/2020

View Document

24/09/1924 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information