WHITCHERCNC LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

22/10/2422 October 2024 Registered office address changed from 519 Romsey Road Maybush Southampton Hampshire SO16 9GQ to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2024-10-22

View Document

22/10/2422 October 2024 Appointment of a voluntary liquidator

View Document

22/10/2422 October 2024 Declaration of solvency

View Document

22/10/2422 October 2024 Resolutions

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/03/2414 March 2024 Director's details changed for Trevor Powell on 2024-03-14

View Document

04/03/244 March 2024 Registered office address changed from Unit J Eagle Close Chandler's Ford Eastleigh Hampshire SO53 4NF to 519 Romsey Road Maybush Southampton Hampshire SO16 9GQ on 2024-03-04

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

08/05/238 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/07/202 July 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

17/06/1917 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

05/06/185 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

17/07/1717 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM WHITCHER / 18/02/2016

View Document

26/02/1626 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/02/1523 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/02/1427 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/02/1326 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/02/1222 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/05/115 May 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

26/04/1126 April 2011 22/10/10 STATEMENT OF CAPITAL GBP 4

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN WHITCHER

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED TREVOR POWELL

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN WHITCHER

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WHITCHER / 18/02/2010

View Document

06/04/106 April 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WHITCHER / 18/02/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 1 COX ROW CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3EY

View Document

24/09/0824 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN WHITCHER / 24/09/2008

View Document

16/07/0816 July 2008 COMPANY NAME CHANGED WHITCHER HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/07/08

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM BENNET HOUSE, THE DEAN ALRESFORD HAMPSHIRE SO24 9BQ

View Document

18/02/0818 February 2008 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