WHITFIELDS FORMBY LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

04/02/254 February 2025 Change of details for Mr Brian Whitfield as a person with significant control on 2025-01-20

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/01/2415 January 2024 Registered office address changed from 55 55 Hoghton Street Southport Merseyside PR9 0PG England to 55 Hoghton Street Southport Merseyside PR9 0PG on 2024-01-15

View Document

15/01/2415 January 2024 Registered office address changed from Marion House 23-25 Elbow Lane Formby Liverpool Merseyside L37 4AB to 55 55 Hoghton Street Southport Merseyside PR9 0PG on 2024-01-15

View Document

15/01/2415 January 2024 Change of details for Mr Brian Whitfield as a person with significant control on 2024-01-15

View Document

15/01/2415 January 2024 Director's details changed for Mr Brian Whitfield on 2024-01-15

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-01-24 with updates

View Document

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

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

18/01/2218 January 2022 Cessation of Terry John Mcgraw as a person with significant control on 2019-03-18

View Document

18/01/2218 January 2022 Change of details for Mr Brian Whitfield as a person with significant control on 2019-03-18

View Document

18/01/2218 January 2022 Cessation of Graham Francis Riley as a person with significant control on 2019-03-18

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2017-03-17

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 COMPANY NAME CHANGED WHITFIELDS SOLICITORS LIMITED CERTIFICATE ISSUED ON 26/06/19

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RILEY

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WALKER

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MISS STEPHANIE HELEN WALKER

View Document

13/06/1813 June 2018 CHANGE PERSON AS DIRECTOR

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM FRANCIS RILEY / 07/02/2018

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FRANCIS RILEY / 25/01/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/03/1724 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

15/03/1715 March 2017 08/03/17 STATEMENT OF CAPITAL GBP 100

View Document

15/03/1715 March 2017 08/03/17 STATEMENT OF CAPITAL GBP 102

View Document

15/03/1715 March 2017 08/03/17 STATEMENT OF CAPITAL GBP 101

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

25/11/1625 November 2016 PREVSHO FROM 28/02/2017 TO 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071491730001

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET OSMAN

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR GRAHAM FRANCIS RILEY

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/02/1421 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/02/135 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

24/01/1124 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

08/02/108 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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