WHITTOCK (RADSTOCK) LIMITED

Company Documents

DateDescription
19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/03/197 March 2019 APPLICATION FOR STRIKING-OFF

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 COMPANY NAME CHANGED ALCOLOCK LTD CERTIFICATE ISSUED ON 10/01/18

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/02/162 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/10/1523 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 4 CYRUS WAY CYGNET PARK HAMPTON PETERBOROUGH CAMBS PE7 8HP

View Document

27/05/1527 May 2015 DISS40 (DISS40(SOAD))

View Document

26/05/1526 May 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/10/1414 October 2014 APPOINTMENT TERMINATED, SECRETARY SHARON ALDRIDGE

View Document

14/10/1414 October 2014 SECRETARY APPOINTED MRS DIANE AMELIA WHITTOCK

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON ALDRIDGE

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR SHARON ALDRIDGE

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/09/135 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/01/1317 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM WELBECK HOUSE, SPITFIRE CLOSE ERMINE BUSINESS PARK HUNTINGDON PE29 6XY

View Document

13/01/1213 January 2012 SAIL ADDRESS CREATED

View Document

13/01/1213 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JERRY ALDRIDGE / 10/01/2011

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE AMELIA WHITTOCK / 10/01/2011

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ALDRIDGE / 10/01/2011

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE WHITTOCK / 10/01/2011

View Document

14/01/1114 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON ALDRIDGE / 10/01/2011

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/01/1022 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

27/03/0927 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 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