WHITMORE CRANES LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 Application to strike the company off the register

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

10/11/2110 November 2021 Change of details for Mr Colin Whitmore as a person with significant control on 2021-10-18

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

10/11/2110 November 2021 Director's details changed for Colin Whitmore on 2021-10-18

View Document

04/11/214 November 2021 Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS United Kingdom to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 2021-11-04

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/08/214 August 2021 Change of details for Mr Colin Whitmore as a person with significant control on 2021-04-23

View Document

04/08/214 August 2021 Registered office address changed from 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 2021-08-04

View Document

04/08/214 August 2021 Director's details changed for Colin Whitmore on 2021-04-23

View Document

23/02/2123 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WHITMORE / 20/08/2020

View Document

27/10/2027 October 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN WHITMORE / 20/08/2020

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

12/02/2012 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/02/195 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

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

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

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

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

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

View Accounts

09/03/169 March 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

12/11/1512 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 40 WOODFORD AVENUE GANTS HILL ESSEX IG2 6XQ UNITED KINGDOM

View Document

07/11/147 November 2014 DIRECTOR APPOINTED COLIN WHITMORE

View Document

27/10/1427 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

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