WHITSAND LOCUM LIMITED
Company Documents
Date | Description |
---|---|
06/07/216 July 2021 | First Gazette notice for voluntary strike-off |
06/07/216 July 2021 | First Gazette notice for voluntary strike-off |
25/06/2125 June 2021 | Application to strike the company off the register |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
14/07/2014 July 2020 | REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 61 BRIDGE STREET KINGTON HEREFORDSHIRE HR5 3DJ ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
29/03/1929 March 2019 | REGISTERED OFFICE CHANGED ON 29/03/2019 FROM C/O VIVIENNE DALE 28 FREATHY MILLBROOK TORPOINT CORNWALL PL10 1JW |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES |
24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES |
29/07/1729 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/09/1613 September 2016 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/09/157 September 2015 | Annual return made up to 7 September 2015 with full list of shareholders |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/09/1429 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VIVIENNE MARGARET ELIZABETH DALE / 29/09/2014 |
29/09/1429 September 2014 | Annual return made up to 7 September 2014 with full list of shareholders |
19/07/1419 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/03/1428 March 2014 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM Y BRYN TENBY ROAD CARDIGAN CEREDIGION SA43 3AH WALES |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/10/131 October 2013 | Annual return made up to 7 September 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
13/09/1213 September 2012 | Annual return made up to 7 September 2012 with full list of shareholders |
31/08/1231 August 2012 | REGISTERED OFFICE CHANGED ON 31/08/2012 FROM Y BRYN TENBY ROAD CARDIGAN CEREDIGION SA43 3AH |
31/08/1231 August 2012 | REGISTERED OFFICE CHANGED ON 31/08/2012 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM |
22/07/1222 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/09/1119 September 2011 | Annual return made up to 7 September 2011 with full list of shareholders |
05/09/115 September 2011 | APPOINTMENT TERMINATED, SECRETARY JULIE DALE |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/06/111 June 2011 | PREVEXT FROM 30/09/2010 TO 31/10/2010 |
17/09/1017 September 2010 | Annual return made up to 7 September 2010 with full list of shareholders |
07/09/097 September 2009 | 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