WHITMANS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR CHRISTOPHER DOUGLAS ALLEN

View Document

28/04/1628 April 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/10/1322 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

29/07/1329 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

26/09/1226 September 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

17/12/1017 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY SIMON

View Document

18/07/0818 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ALLEN / 02/07/2007

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 SECRETARY RESIGNED

View Document

19/07/0619 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

19/07/0619 July 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 S366A DISP HOLDING AGM 11/02/97

View Document

13/02/9713 February 1997 S252 DISP LAYING ACC 11/02/97

View Document

13/02/9713 February 1997 S386 DISP APP AUDS 11/02/97

View Document

25/01/9725 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

13/04/9613 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED

View Document

07/08/957 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/9528 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

23/03/9523 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9428 October 1994 NEW DIRECTOR APPOINTED

View Document

03/10/943 October 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

07/03/947 March 1994 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/938 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

11/01/9311 January 1993 REGISTERED OFFICE CHANGED ON 11/01/93

View Document

11/01/9311 January 1993 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/01/9311 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/10/9218 October 1992 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

05/01/925 January 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 REGISTERED OFFICE CHANGED ON 17/05/91 FROM: G OFFICE CHANGED 17/05/91 1 PROVIDENCE VILLAS BRACKENBERRY RD HAMMERSMITH LONDON W6 0BA

View Document

04/02/914 February 1991 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

22/06/9022 June 1990 � NC 1000/100000 06/06

View Document

25/01/9025 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

11/01/9011 January 1990 REGISTERED OFFICE CHANGED ON 11/01/90 FROM: G OFFICE CHANGED 11/01/90 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

11/01/9011 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8921 December 1989 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