WHITWORTH DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/05/1519 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/02/153 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/01/1526 January 2015 APPLICATION FOR STRIKING-OFF

View Document

21/01/1521 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT CRAIG

View Document

28/04/1428 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

20/01/1420 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

29/04/1329 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CRAIG / 17/04/2010

View Document

27/04/1027 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/04/1027 April 2010 SAIL ADDRESS CREATED

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM PURDOWN START LANE WHALEY BRIDGE HIGH PEAK SK23 7BP

View Document

27/04/1027 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/10/0130 October 2001 SECRETARY RESIGNED

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

01/05/011 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

15/05/9915 May 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 REGISTERED OFFICE CHANGED ON 05/05/98 FROM: G OFFICE CHANGED 05/05/98 PURDOWN START LANE WALEY BRIDGE CHESHIRE SK12 7BP

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 NEW SECRETARY APPOINTED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 SECRETARY RESIGNED

View Document

17/04/9817 April 1998 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