WHITLEY & SKERNE LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
| 25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
| 07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
| 07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
| 30/01/2330 January 2023 | Application to strike the company off the register |
| 21/11/2221 November 2022 | Previous accounting period shortened from 2022-02-26 to 2022-02-25 |
| 27/04/2227 April 2022 | Director's details changed for Mr John Darren Gibson on 2022-04-27 |
| 27/04/2227 April 2022 | Registered office address changed from 7 Rockcliffe Gardens Whitley Bay Tyne & Wear NE26 2NL to 341 Yarm Road Darlington DL1 1BD on 2022-04-27 |
| 27/01/2227 January 2022 | Confirmation statement made on 2022-01-10 with updates |
| 26/01/2226 January 2022 | Termination of appointment of Eric William Baker as a director on 2021-11-09 |
| 26/01/2226 January 2022 | Change of details for Mr John Darren Gibson as a person with significant control on 2021-11-09 |
| 26/01/2226 January 2022 | Cessation of Eric William Baker as a person with significant control on 2021-11-09 |
| 08/11/218 November 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
| 19/11/1919 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
| 15/08/1815 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 08/02/188 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DARREN GIBSON / 01/12/2017 |
| 08/02/188 February 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN DARREN GIBSON / 01/12/2017 |
| 22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
| 25/11/1625 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 02/08/162 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DARREN GIBSON / 31/07/2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 03/02/163 February 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
| 25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 09/02/159 February 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
| 04/02/154 February 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
| 27/11/1427 November 2014 | PREVSHO FROM 27/02/2014 TO 26/02/2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 25/02/1425 February 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
| 10/02/1410 February 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
| 23/01/1423 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DARREN GIBSON / 22/01/2014 |
| 29/11/1329 November 2013 | PREVSHO FROM 28/02/2013 TO 27/02/2013 |
| 28/03/1328 March 2013 | Annual accounts small company total exemption made up to 29 February 2012 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 05/02/135 February 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
| 29/01/1329 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DARREN GIBSON / 27/01/2013 |
| 23/12/1223 December 2012 | PREVSHO FROM 31/03/2012 TO 29/02/2012 |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 01/02/121 February 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
| 01/02/121 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DARREN GIBSON / 31/01/2012 |
| 27/12/1127 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 22/02/1122 February 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
| 29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DARREN GIBSON / 10/01/2010 |
| 15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC WILLIAM BAKER / 10/01/2010 |
| 15/02/1015 February 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
| 06/11/096 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 28/10/0928 October 2009 | PREVEXT FROM 31/01/2009 TO 31/03/2009 |
| 04/02/094 February 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
| 31/10/0831 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GIBSON / 23/10/2008 |
| 14/01/0814 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 10/01/0810 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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