T & L WHITTAKER & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Change of share class name or designation

View Document

01/02/231 February 2023 Resolutions

View Document

30/01/2330 January 2023 Notification of Daniel Thomas Whittaker as a person with significant control on 2023-01-19

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

04/05/224 May 2022 Director's details changed for Daniel Thomas Whittaker on 2022-05-04

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/04/2128 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

07/01/207 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

15/02/1915 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

09/03/189 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 SUB-DIVISION 11/09/17

View Document

20/09/1720 September 2017 ADOPT ARTICLES 11/09/2017

View Document

08/05/178 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

08/05/178 May 2017 SAIL ADDRESS CREATED

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

02/05/172 May 2017 DIRECTOR APPOINTED DANIEL THOMAS WHITTAKER

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/05/1520 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/05/1430 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072398250001

View Document

08/05/148 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 70 MARKET STREET TOTTINGTON BURY BL8 3LJ UNITED KINGDOM

View Document

07/09/137 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072398250001

View Document

23/05/1323 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

27/02/1327 February 2013 CURREXT FROM 30/04/2013 TO 30/09/2013

View Document

26/02/1326 February 2013 COMPANY NAME CHANGED WILLIAM FINCH (BUILDING MATERIALS) LIMITED CERTIFICATE ISSUED ON 26/02/13

View Document

26/02/1326 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

16/10/1216 October 2012 COMPANY NAME CHANGED FINCH AGGREGATES LIMITED CERTIFICATE ISSUED ON 16/10/12

View Document

16/10/1216 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/05/1217 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

10/05/1110 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

11/06/1011 June 2010 12/05/10 STATEMENT OF CAPITAL GBP 2

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED LYNN WHITTAKER

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED THOMAS WHITTAKER

View Document

30/04/1030 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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