WILFRID WHITTINGTON LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

31/03/2531 March 2025 Full accounts made up to 2024-06-30

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Full accounts made up to 2023-06-30

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

10/07/2310 July 2023 Accounts for a small company made up to 2022-06-30

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

03/05/223 May 2022 Accounts for a small company made up to 2021-06-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-08-14 with no updates

View Document

03/12/183 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / APAC PACKAGING LIMITED / 01/07/2017

View Document

09/03/189 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT ROUSE

View Document

09/03/179 March 2017 SECRETARY APPOINTED MR KEVIN DENNIS MACKAY

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

28/04/1628 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

02/09/152 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

04/06/154 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 006127900021

View Document

29/05/1529 May 2015 ALTER ARTICLES 18/02/2015

View Document

29/05/1529 May 2015 ALTER ARTICLES 18/02/2015

View Document

07/04/157 April 2015 SECRETARY APPOINTED ROBERT ERIC ROUSE

View Document

07/04/157 April 2015 DIRECTOR APPOINTED KEVIN DENNIS MACKAY

View Document

07/04/157 April 2015 DIRECTOR APPOINTED ROGER DENNIS MACKAY

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM VICTORIA PARKWAY VICTORIA BUSINESS PARK NETHERFIELD NOTTINGHAM NOTTINGHAMSHIRE NG4 2PA

View Document

07/04/157 April 2015 CURREXT FROM 31/03/2015 TO 30/06/2015

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY PERKINS

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAMPLES

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN PERKINS

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SAMPLES

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY PERKINS

View Document

07/04/157 April 2015 AUDITOR'S RESIGNATION

View Document

04/03/154 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

04/03/154 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/01/158 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

27/11/1427 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

27/11/1427 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

27/11/1427 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

27/11/1427 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

04/09/144 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/08/1418 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/08/1322 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

23/11/1223 November 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

15/08/1215 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

13/10/1113 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

16/08/1116 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WAYNE PERKINS / 08/07/2011

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JASON PERKINS / 01/06/2011

View Document

14/07/1114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

14/07/1114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

14/07/1114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/07/1114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

14/07/1114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

14/07/1114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

14/07/1114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/07/1114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

14/06/1114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

14/06/1114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

14/06/1114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

14/06/1114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

14/05/1114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

26/10/1026 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

18/08/1018 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SAMPLES / 01/08/2010

View Document

17/08/1017 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SAMPLES / 01/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JASON PERKINS / 12/07/2010

View Document

18/12/0918 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

13/11/0913 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

23/09/0923 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

08/02/088 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/087 January 2008 MEMORANDUM OF ASSOCIATION

View Document

04/01/084 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0724 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

25/01/0725 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/10/055 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

31/08/0431 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/09/0223 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/08/0222 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/08/0116 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/08/0018 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

24/06/0024 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9925 August 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/08/9828 August 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9718 December 1997 CONVE 24/11/97

View Document

18/12/9718 December 1997 VARYING SHARE RIGHTS AND NAMES 24/11/97

View Document

12/09/9712 September 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

31/10/9631 October 1996 REGISTERED OFFICE CHANGED ON 31/10/96 FROM: LITTLE TENNIS STREET OFF DALESIDE ROAD OFF MEADOW LANE NOTTINGHAM NG2 5T

View Document

26/09/9626 September 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/963 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9615 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/961 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9614 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/09/9519 September 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

22/08/9422 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

29/10/9329 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/09/9310 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9310 September 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 ALTER MEM AND ARTS 30/09/92

View Document

18/10/9218 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/10/926 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

04/09/924 September 1992 RETURN MADE UP TO 14/08/92; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 REGISTERED OFFICE CHANGED ON 20/11/91 FROM: 36 HOCKLEY NOTTINGHAM NG1 1FR

View Document

29/08/9129 August 1991 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9118 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

01/02/911 February 1991 RETURN MADE UP TO 14/08/90; NO CHANGE OF MEMBERS

View Document

24/05/9024 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

14/12/8914 December 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

12/04/8912 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

19/07/8819 July 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

18/06/8718 June 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

12/05/8612 May 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

10/10/5810 October 1958 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