TERRY WHITWORTH DESIGN LIMITED

Company Documents

DateDescription
16/03/2016 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

04/04/174 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

10/06/1610 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY ROBERT GEORGE WHITWORTH / 19/09/2015

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LENSCHEN LAFFIN / 19/09/2015

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/06/1515 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY ROBERT GEORGE WHITWORTH / 04/06/2014

View Document

01/07/141 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LENSCHEN LAFFIN / 04/06/2014

View Document

01/07/141 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR TERRY ROBERT GEORGE WHITWORTH / 04/06/2014

View Document

08/01/148 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

12/06/1312 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

23/01/1323 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

11/06/1211 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

26/01/1226 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY ROBERT GEORGE WHITWORTH / 04/06/2011

View Document

13/06/1113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / TERRY ROBERT GEORGE WHITWORTH / 04/06/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LENSCHEN LAFFIN / 04/06/2011

View Document

13/06/1113 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

28/01/1128 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

05/01/105 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 RETURN MADE UP TO 04/06/09; NO CHANGE OF MEMBERS

View Document

27/11/0827 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 RETURN MADE UP TO 04/06/08; NO CHANGE OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 SECRETARY RESIGNED

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 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