WHITTLE CONTRACTS LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

30/09/2230 September 2022 Application to strike the company off the register

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/09/2130 September 2021 Termination of appointment of Paul Francis Gandy as a director on 2021-09-30

View Document

30/09/2130 September 2021 Termination of appointment of Declan Anthony Peter Timmins as a secretary on 2021-09-30

View Document

30/09/2130 September 2021 Termination of appointment of George Henry Restall as a director on 2021-09-30

View Document

30/09/2130 September 2021 Appointment of Mr Christopher James Edwards as a director on 2021-09-30

View Document

30/09/2130 September 2021 Registered office address changed from Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ England to 91 Waterloo Road London SE1 8RT on 2021-09-30

View Document

30/09/2130 September 2021 Appointment of Mr Jeremy Mark White as a director on 2021-09-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

22/03/1922 March 2019 CESSATION OF INTERSERVE PLC AS A PSC

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MONTANA 1 LIMITED / 18/03/2019

View Document

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONTANA 1 LIMITED

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN RENHARD

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 395 GEORGE ROAD ERDINGTON BIRMINGHAM B23 7RZ

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERSERVE PLC

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR MARK STUART GOLDSWORTHY

View Document

07/02/177 February 2017 SECRETARY APPOINTED MR MARK STUART GOLDSWORTHY

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BADCOCK

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, SECRETARY BENJAMIN BADCOCK

View Document

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

23/06/1423 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

21/05/1421 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/11/1329 November 2013 SECOND FILING FOR FORM AP01

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BATES

View Document

01/08/131 August 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR BENJAMIN EDWARD BADCOCK

View Document

01/05/131 May 2013 SECRETARY APPOINTED MR BENJAMIN EDWARD BADCOCK

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR IAN MICHAEL RENHARD

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, SECRETARY JULIAN ATKINS

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PATERSON

View Document

28/08/1228 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

07/09/117 September 2011 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/07/1114 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

13/07/1013 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/07/106 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN BATES / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PATERSON / 01/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIAN CEDRIC CLIVE ATKINS / 01/10/2009

View Document

16/09/0916 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0916 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM INTERSERVE HOUSE RUSCOMBE PARK TWYFORD READING BERKSHIRE RG10 9JU

View Document

01/08/091 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/07/097 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN APPLEYARD

View Document

14/10/0814 October 2008 ALTER ARTICLES 18/09/2008

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/08/079 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/07/056 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/08/0328 August 2003 SECRETARY RESIGNED

View Document

28/08/0328 August 2003 NEW SECRETARY APPOINTED

View Document

30/07/0330 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/07/025 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 LOCATION OF DEBENTURE REGISTER

View Document

25/05/0125 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: TILBURY HOUSE RUSCOMBE PARK TWYFORD READING BERKSHIRE RG10 9JU

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/08/0022 August 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/07/9928 July 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 EXEMPTION FROM APPOINTING AUDITORS 30/03/98

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/01/9828 January 1998 NEW SECRETARY APPOINTED

View Document

28/01/9828 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/07/9724 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 NEW SECRETARY APPOINTED

View Document

20/05/9720 May 1997 SECRETARY RESIGNED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/07/9531 July 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/07/9415 July 1994 DIRECTOR RESIGNED

View Document

15/07/9415 July 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

17/06/9417 June 1994 DIRECTOR RESIGNED

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

15/12/9315 December 1993 NEW DIRECTOR APPOINTED

View Document

14/12/9314 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/9314 December 1993 £ NC 100000/500000 22/11/93

View Document

14/12/9314 December 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/11/93

View Document

13/12/9313 December 1993 NEW DIRECTOR APPOINTED

View Document

11/12/9311 December 1993 DIRECTOR RESIGNED

View Document

30/11/9330 November 1993 COMPANY NAME CHANGED WHITTLE STOREFITTERS LIMITED CERTIFICATE ISSUED ON 30/11/93

View Document

26/08/9326 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

22/07/9322 July 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

10/07/9210 July 1992 RETURN MADE UP TO 21/06/92; CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/07/9129 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9124 July 1991 EXEMPTION FROM APPOINTING AUDITORS 05/06/91

View Document

15/07/9115 July 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

03/03/913 March 1991 DIRECTOR RESIGNED

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/09/9013 September 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 DIRECTOR RESIGNED

View Document

08/05/908 May 1990 DIRECTOR RESIGNED

View Document

12/02/9012 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/8919 December 1989 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

18/07/8918 July 1989 RETURN MADE UP TO 13/06/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

06/10/886 October 1988 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/8815 September 1988 REGISTERED OFFICE CHANGED ON 15/09/88 FROM: 2 CROMWELL ROAD SOUTHBOURNE BOURNEMOUTH DORSET BH5 2JN

View Document

15/09/8815 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/8823 June 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

03/06/883 June 1988 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 AUDITOR'S RESIGNATION

View Document

03/02/873 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

15/01/8715 January 1987 NEW DIRECTOR APPOINTED

View Document

04/12/864 December 1986 COMPANY NAME CHANGED RAPID 1791 LIMITED CERTIFICATE ISSUED ON 04/12/86

View Document

18/10/8618 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8629 September 1986 REGISTERED OFFICE CHANGED ON 29/09/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

15/08/8615 August 1986 CERTIFICATE OF INCORPORATION

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