WHITBY ROAD PROPERTY LIMITED

Company Documents

DateDescription
22/01/1322 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/129 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1227 September 2012 APPLICATION FOR STRIKING-OFF

View Document

16/02/1216 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JANET ANN MACDONALD / 16/02/2012

View Document

16/02/1216 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CLAUDE LASHMER WHISTLER / 16/02/2012

View Document

06/02/126 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL O'KELLY

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MR BENJAMIN STEVENSON READ

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOAD

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MR GRAEME CROFT TILMOUTH

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR RODERICK BURNS

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES MACDONALD / 31/03/2011

View Document

22/02/1122 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BUTLER

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR ALEXANDER JAMES MACDONALD

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR PAUL BRIAN O'KELLY

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR MARTIN ROGER GREGORY HOAD

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR RODERICK BURNS

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/02/1019 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

10/02/0910 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/04/0816 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0718 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/07/0519 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 S80A AUTH TO ALLOT SEC 17/10/03

View Document

07/07/037 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

16/06/0316 June 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

25/11/0225 November 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/11/0225 November 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

25/11/0225 November 2002 REREG PLC-PRI 18/11/02

View Document

25/07/0225 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

30/07/0130 July 2001 REGISTERED OFFICE CHANGED ON 30/07/01 FROM: 4TH FLOOR LILLY HOUSE 13 HANOVER SQUARE LONDON W1R 0PA

View Document

20/07/0120 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 COMPANY NAME CHANGED BOULTON PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 25/05/01

View Document

23/05/0123 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED

View Document

02/10/002 October 2000 RETURN MADE UP TO 30/06/00; NO CHANGE OF MEMBERS

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 AUDITOR'S RESIGNATION

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/07/999 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 REGISTERED OFFICE CHANGED ON 22/07/98 FROM: PARK LANE BIRMINGHAM B21 8LP

View Document

22/07/9822 July 1998 SECRETARY RESIGNED

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 NEW SECRETARY APPOINTED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/07/9729 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/06/9628 June 1996 DIRECTOR RESIGNED

View Document

28/06/9628 June 1996

View Document

14/07/9514 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/07/9514 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

27/07/9427 July 1994

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/07/9427 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/07/9314 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

14/07/9314 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9314 July 1993

View Document

15/04/9315 April 1993 DIRECTOR RESIGNED

View Document

15/04/9315 April 1993

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/07/9222 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992

View Document

28/04/9228 April 1992 DIRECTOR RESIGNED

View Document

28/04/9228 April 1992

View Document

04/10/914 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/10/914 October 1991 RETURN MADE UP TO 29/08/91; FULL LIST OF MEMBERS

View Document

04/10/914 October 1991

View Document

15/07/9115 July 1991

View Document

15/07/9115 July 1991

View Document

15/07/9115 July 1991 NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 DIRECTOR RESIGNED

View Document

21/05/9121 May 1991

View Document

07/05/917 May 1991 NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/11/9012 November 1990

View Document

12/11/9012 November 1990 RETURN MADE UP TO 03/09/90; NO CHANGE OF MEMBERS

View Document

03/07/903 July 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

03/07/903 July 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/07/903 July 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

03/07/903 July 1990 AUDITORS' REPORT

View Document

03/07/903 July 1990 AUDITORS' STATEMENT

View Document

03/07/903 July 1990 BALANCE SHEET

View Document

03/07/903 July 1990 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

03/07/903 July 1990 REREGISTRATION PRI-PLC 24/05/90

View Document

03/05/903 May 1990

View Document

03/05/903 May 1990 NEW DIRECTOR APPOINTED

View Document

18/04/9018 April 1990 COMPANY NAME CHANGED BOULTON SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 19/04/90

View Document

13/12/8913 December 1989 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/11/898 November 1989 NEW DIRECTOR APPOINTED

View Document

26/07/8826 July 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/08/8712 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/08/8712 August 1987 RETURN MADE UP TO 09/06/87; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 NEW DIRECTOR APPOINTED

View Document

25/09/8625 September 1986 ACCOUNTING REF. DATE EXT FROM 27/09 TO 31/12

View Document

03/09/863 September 1986 REGISTERED OFFICE CHANGED ON 03/09/86 FROM: 23 WILLOW LANE MITCHAM SURREY CR4 4TQ

View Document

14/05/8614 May 1986 RETURN MADE UP TO 12/03/86; FULL LIST OF MEMBERS

View Document

14/05/8614 May 1986 FULL ACCOUNTS MADE UP TO 28/09/85

View Document

27/03/8527 March 1985 ANNUAL RETURN MADE UP TO 11/02/85

View Document

02/02/822 February 1982 ANNUAL RETURN MADE UP TO 21/01/82

View Document

11/09/5911 September 1959 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information