S.WHALLEY LTD

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

09/10/249 October 2024 Application to strike the company off the register

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Registered office address changed from 10 Brougham Hall Penrith CA10 2DE England to 14 Arthur Street Penrith CA11 7TU on 2023-03-16

View Document

16/03/2316 March 2023 Certificate of change of name

View Document

15/03/2315 March 2023 Director's details changed for Mr Simon Lovatt Whalley on 2023-03-15

View Document

15/03/2315 March 2023 Change of details for Mr Simon Lovatt Whalley as a person with significant control on 2023-03-15

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Certificate of change of name

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2020-12-31

View Document

24/11/2124 November 2021 Administrative restoration application

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-01-05 with no updates

View Document

13/07/2113 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

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

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM SUITE F RAYRIGG ESTATES RAYRIGG ROAD WINDERMERE CUMBRIA LA23 1BW

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

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

View Accounts

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

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

View Accounts

27/09/1627 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

19/02/1619 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/02/156 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

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

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY RUSSELL COLMAN

View Document

10/02/1410 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WHALLEY / 01/02/2014

View Document

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

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/08/1322 August 2013 SECRETARY APPOINTED MR BOYD MCCLURG

View Document

05/02/135 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WHALLEY / 04/02/2013

View Document

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

View Accounts

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM WYRESDALE HOUSE, LIMETHWAITE RD WINDERMERE CUMBRIA LA23 2BQ

View Document

24/04/1224 April 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 1 BROOK VIEW SKIRWITH PENRITH CUMBRIA CA10 1RH UNITED KINGDOM

View Document

15/05/1115 May 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

21/02/1121 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/10/1014 October 2010 CURRSHO FROM 31/12/2010 TO 31/10/2010

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR SIMON WHALLEY / 04/01/2010

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: WYRESDALE HOUSE, LIMETHWIATE RD WINDERMERE CUMBRIA LA23 2BQ

View Document

05/01/055 January 2005 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