WHITBY HYDRAULICS LIMITED

Company Documents

DateDescription
20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM RICHMOND HOUSE 7 LEWIS COURT GROVE PARK LEICESTER LE19 1SD

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM ASSET HOUSE 28 THORPE WOOD PETERBOROUGH PE3 6SR

View Document

31/05/1831 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/04/2018:LIQ. CASE NO.1

View Document

23/06/1723 June 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/04/2017:LIQ. CASE NO.1

View Document

22/06/1622 June 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2016

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM BAKER TILLY RESTRUCTURING & RECOVERY LLP ASSETT HOUSE 28, THORPE WOOD PETERBOROUGH CAMBS PE3 6SR ENGLAND

View Document

24/04/1524 April 2015 STATEMENT OF AFFAIRS/4.19

View Document

24/04/1524 April 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/04/1524 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 1 TRESHAM ROAD ORTON SOUTHGATE PETERBOROUGH CAMBS PE2 6SG

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/03/143 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035161890002

View Document

28/02/1328 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/03/1212 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/02/1128 February 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY ELAINE WHITBY / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL WHITBY / 01/03/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 71 CHURCH STREET LANGHAM OAKHAM RUTLAND LE15 7JE

View Document

25/03/0825 March 2008 ACC. REF. DATE SHORTENED FROM 28/02/2008 TO 30/09/2007

View Document

16/11/0716 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

04/04/064 April 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

08/03/058 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

09/12/049 December 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

24/04/0324 April 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

14/06/0114 June 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 13 UNIVERSITY ROAD LEICESTER LEICESTERSHIRE LE1 7RA

View Document

10/03/0010 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9915 June 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9915 June 1999 REGISTERED OFFICE CHANGED ON 15/06/99

View Document

15/06/9915 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9927 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

26/02/9826 February 1998 SECRETARY RESIGNED

View Document

26/02/9826 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 REGISTERED OFFICE CHANGED ON 26/02/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information