WHITTLE DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
17/05/2217 May 2022 | Final Gazette dissolved via voluntary strike-off |
17/05/2217 May 2022 | Final Gazette dissolved via voluntary strike-off |
01/03/221 March 2022 | First Gazette notice for voluntary strike-off |
01/03/221 March 2022 | First Gazette notice for voluntary strike-off |
16/02/2216 February 2022 | Application to strike the company off the register |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/11/1530 November 2015 | Annual return made up to 1 November 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/11/1410 November 2014 | Annual return made up to 1 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/11/1313 November 2013 | Annual return made up to 1 November 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/11/1219 November 2012 | Annual return made up to 1 November 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/11/1117 November 2011 | Annual return made up to 1 November 2011 with full list of shareholders |
19/10/1119 October 2011 | REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB |
16/12/1016 December 2010 | Annual return made up to 1 November 2010 with full list of shareholders |
16/12/1016 December 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
16/12/1016 December 2010 | SAIL ADDRESS CREATED |
19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/01/1020 January 2010 | Annual return made up to 1 November 2009 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/01/095 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL FELLOWS / 17/06/2008 |
05/01/095 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NAN FELLOWS / 17/06/2008 |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/12/088 December 2008 | RETURN MADE UP TO 01/11/08; NO CHANGE OF MEMBERS |
13/06/0813 June 2008 | LOCATION OF REGISTER OF MEMBERS |
11/12/0711 December 2007 | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS |
20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/02/071 February 2007 | LOCATION OF DEBENTURE REGISTER |
01/02/071 February 2007 | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS |
07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/11/0528 November 2005 | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS |
28/11/0528 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
23/08/0523 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/12/0420 December 2004 | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS |
09/12/049 December 2004 | SECRETARY RESIGNED |
09/12/049 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
09/12/049 December 2004 | NEW SECRETARY APPOINTED |
22/12/0322 December 2003 | RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS |
19/07/0319 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/11/0218 November 2002 | RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS |
14/08/0214 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
25/03/0225 March 2002 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02 |
21/11/0121 November 2001 | RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS |
23/03/0123 March 2001 | REGISTERED OFFICE CHANGED ON 23/03/01 FROM: 9-11 HIGH STREET SHIPSTON ON STOUR WARWICKSHIRE CV36 4AB |
22/11/0022 November 2000 | NEW SECRETARY APPOINTED |
22/11/0022 November 2000 | NEW DIRECTOR APPOINTED |
14/11/0014 November 2000 | REGISTERED OFFICE CHANGED ON 14/11/00 FROM: 1ST FLOOR LYON ROAD SOUTH WIMBLEDON LONDON SW19 2RL |
14/11/0014 November 2000 | SECRETARY RESIGNED |
14/11/0014 November 2000 | DIRECTOR RESIGNED |
01/11/001 November 2000 | 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