T.WHITWELL & 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
29/04/2529 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

02/04/252 April 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/04/2329 April 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

03/10/223 October 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/07/2129 July 2021 Registration of charge 006295200001, created on 2021-07-27

View Document

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

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 PREVEXT FROM 27/04/2020 TO 30/04/2020

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

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

View Accounts

27/04/2027 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 PREVSHO FROM 28/04/2019 TO 27/04/2019

View Document

26/07/1926 July 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 PREVSHO FROM 29/04/2018 TO 28/04/2018

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

28/01/1928 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/05/176 May 2017 DISS40 (DISS40(SOAD))

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 SECRETARY APPOINTED MR MATTHEW GARNETT WHITWELL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITWELL

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITWELL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/05/145 May 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

05/05/145 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT WHITWELL / 01/10/2009

View Document

05/05/145 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY WHITWELL / 01/10/2009

View Document

05/05/145 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES WHITWELL / 01/10/2009

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/01/1331 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/02/1222 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/02/1121 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 SAIL ADDRESS CHANGED FROM: OAKMOUNT 6 EAST PARK ROAD BLACKBURN LANCASHIRE BB18BW ENGLAND

View Document

04/03/104 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 SAIL ADDRESS CREATED

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/07/092 July 2009 DIRECTOR APPOINTED WILLIAM ROBERT WHITWELL

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MATTHEW GARNETT WHITWELL

View Document

02/07/092 July 2009 DIRECTOR APPOINTED THOMAS JAMES WHITWELL

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE WHITWELL

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED SECRETARY GEORGE WHITWELL

View Document

14/05/0814 May 2008 GBP IC 3445/1723 04/04/08 GBP SR 1722@1=1722

View Document

14/05/0814 May 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

17/03/0817 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 10/02/07; NO CHANGE OF MEMBERS

View Document

19/05/0619 May 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

26/02/9726 February 1997 RETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

26/02/9626 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 £ SR 1135@1 30/04/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 10/02/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 UNDESIGNATED SHARES 30/04/94

View Document

24/03/9424 March 1994 RETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS

View Document

27/02/9427 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

01/04/931 April 1993 RETURN MADE UP TO 10/02/93; NO CHANGE OF MEMBERS

View Document

26/02/9326 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

15/02/9215 February 1992 RETURN MADE UP TO 10/02/92; NO CHANGE OF MEMBERS

View Document

15/02/9215 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

28/02/9128 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

28/02/9128 February 1991 RETURN MADE UP TO 10/02/91; FULL LIST OF MEMBERS

View Document

25/01/9125 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/03/9013 March 1990 RETURN MADE UP TO 05/02/90; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

12/07/8912 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

11/07/8911 July 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

17/06/8817 June 1988 RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

09/03/889 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/889 March 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

13/05/8613 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

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