WHITWOOD HOUSE LIMITED

04190521
35 THORNE ROAD DONCASTER ENGLAND DN1 2HD

Documents

Documents
Date Category Description Pages
27 Sep 2024 officers Termination of appointment of secretary (Nigel Hussey) 1 Buy now
22 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Sep 2024 mortgage Registration of a charge 42 Buy now
20 Sep 2024 mortgage Registration of a charge 35 Buy now
06 Aug 2024 accounts Annual Accounts 12 Buy now
03 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Jul 2023 accounts Annual Accounts 11 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2022 accounts Annual Accounts 8 Buy now
05 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2021 accounts Annual Accounts 8 Buy now
07 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2020 accounts Annual Accounts 7 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2019 accounts Annual Accounts 7 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2018 accounts Annual Accounts 7 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2017 accounts Annual Accounts 12 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Jul 2016 accounts Annual Accounts 3 Buy now
29 Apr 2016 annual-return Annual Return 3 Buy now
09 Jul 2015 accounts Annual Accounts 4 Buy now
24 Apr 2015 annual-return Annual Return 3 Buy now
21 Jul 2014 accounts Annual Accounts 4 Buy now
02 Apr 2014 annual-return Annual Return 3 Buy now
01 Oct 2013 mortgage Registration of a charge 25 Buy now
15 Jul 2013 accounts Annual Accounts 4 Buy now
03 Apr 2013 annual-return Annual Return 3 Buy now
12 Jul 2012 accounts Annual Accounts 8 Buy now
13 Apr 2012 annual-return Annual Return 3 Buy now
08 Jul 2011 accounts Annual Accounts 5 Buy now
29 Mar 2011 annual-return Annual Return 3 Buy now
03 Aug 2010 accounts Annual Accounts 5 Buy now
30 Mar 2010 annual-return Annual Return 4 Buy now
14 Dec 2009 officers Change of particulars for secretary (Nigel Hussey) 1 Buy now
14 Dec 2009 officers Change of particulars for director (Jane Hussey) 2 Buy now
04 Aug 2009 accounts Annual Accounts 5 Buy now
30 Mar 2009 annual-return Return made up to 29/03/09; full list of members 3 Buy now
28 Jul 2008 accounts Annual Accounts 6 Buy now
04 Apr 2008 annual-return Return made up to 29/03/08; full list of members 3 Buy now
29 Aug 2007 accounts Annual Accounts 6 Buy now
04 May 2007 annual-return Return made up to 29/03/07; no change of members 2 Buy now
10 Oct 2006 accounts Annual Accounts 12 Buy now
06 Apr 2006 annual-return Return made up to 29/03/06; full list of members 6 Buy now
05 Feb 2006 accounts Annual Accounts 6 Buy now
23 Jun 2005 address Registered office changed on 23/06/05 from: 148B high street, boston spa, wetherby, LS23 6BW 1 Buy now
14 Apr 2005 annual-return Return made up to 29/03/05; full list of members 6 Buy now
04 Feb 2005 accounts Annual Accounts 5 Buy now
10 Sep 2004 accounts Annual Accounts 5 Buy now
05 Apr 2004 annual-return Return made up to 29/03/04; full list of members 6 Buy now
28 Mar 2003 annual-return Return made up to 29/03/03; full list of members 6 Buy now
26 Feb 2003 accounts Annual Accounts 1 Buy now
24 Apr 2002 annual-return Return made up to 29/03/02; full list of members 6 Buy now
15 Jan 2002 officers New director appointed 2 Buy now
11 Jan 2002 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jan 2002 officers New secretary appointed 2 Buy now
17 Dec 2001 address Registered office changed on 17/12/01 from: equity house, wright business park, doncaster, south yorkshire DN4 0LT 1 Buy now
12 Dec 2001 officers Secretary resigned 1 Buy now
12 Dec 2001 officers Director resigned 1 Buy now
12 Dec 2001 address Registered office changed on 12/12/01 from: 5 hendon street, sheffield, south yorkshire, S13 9AX 1 Buy now
20 Sep 2001 officers New secretary appointed 2 Buy now
20 Sep 2001 officers New director appointed 2 Buy now
23 Apr 2001 officers Secretary resigned 1 Buy now
23 Apr 2001 officers Director resigned 1 Buy now
23 Apr 2001 address Registered office changed on 23/04/01 from: 39A leicester road, salford, lancashire M7 4AS 1 Buy now
29 Mar 2001 incorporation Incorporation Company 12 Buy now