WHITMORE MANAGEMENT LIMITED

Company Documents

DateDescription
08/06/158 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

03/02/153 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

09/06/149 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/06/1311 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/07/111 July 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 REGISTERED OFFICE CHANGED ON 30/06/2011 FROM C/O VOGUE MANAGEMENT SERVICES LTD UNITS 8 - 10 STRAWBERRY LANE IND ESTATE STRAWBERRY LANE WILLENHALL WEST MIDLANDS WV13 3RS ENGLAND

View Document

30/06/1130 June 2011 REGISTERED OFFICE CHANGED ON 30/06/2011 FROM 37 PILKINGTON AVENUE SUTTON COLDFIELD WEST MIDLANDS B72 1LA

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH WHITMORE / 02/10/2009

View Document

02/08/102 August 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 CURRSHO FROM 30/06/2009 TO 31/05/2009

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR C & M REGISTRARS LIMITED

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED SECRETARY C & M SECRETARIES LIMITED

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED MARY ELIZABETH WHITMORE

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/08 FROM: GISTERED OFFICE CHANGED ON 05/06/2008 FROM P O BOX 55 7 SPA ROAD LONDON SE16 3QQ ENGLAND

View Document

03/06/083 June 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