WHITELEY & SON LTD.

06225179
17 WEATHERHOUSE TERRACE HALIFAX WEST YORKSHIRE HX2 0PZ

Documents

Documents
Date Category Description Pages
05 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Apr 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
27 Sep 2021 officers Change of particulars for director (Mr Andrew Whiteley) 2 Buy now
21 Jul 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jul 2021 officers Change of particulars for director (Mr Andrew Whiteley) 2 Buy now
20 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2020 accounts Annual Accounts 7 Buy now
01 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 accounts Annual Accounts 7 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2018 accounts Annual Accounts 7 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 accounts Annual Accounts 4 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2016 accounts Annual Accounts 6 Buy now
26 Apr 2016 annual-return Annual Return 3 Buy now
10 Feb 2016 change-of-name Certificate Change Of Name Company 3 Buy now
16 Jul 2015 accounts Annual Accounts 7 Buy now
16 May 2015 annual-return Annual Return 3 Buy now
09 Jul 2014 accounts Annual Accounts 7 Buy now
08 May 2014 annual-return Annual Return 3 Buy now
08 Jul 2013 accounts Annual Accounts 7 Buy now
25 Apr 2013 annual-return Annual Return 3 Buy now
17 Oct 2012 accounts Annual Accounts 7 Buy now
23 Sep 2012 officers Change of particulars for director (Mr Andrew Whiteley) 2 Buy now
09 May 2012 annual-return Annual Return 3 Buy now
08 May 2012 officers Change of particulars for director (Andrew Whiteley) 2 Buy now
14 Jun 2011 accounts Annual Accounts 6 Buy now
15 May 2011 annual-return Annual Return 3 Buy now
25 May 2010 accounts Annual Accounts 7 Buy now
21 May 2010 annual-return Annual Return 4 Buy now
21 May 2010 officers Change of particulars for director (Andrew Whiteley) 2 Buy now
16 Oct 2009 accounts Annual Accounts 7 Buy now
06 May 2009 annual-return Return made up to 24/04/09; full list of members 3 Buy now
06 Jun 2008 accounts Annual Accounts 6 Buy now
15 May 2008 annual-return Return made up to 24/04/08; full list of members 3 Buy now
28 Apr 2008 officers Director's change of particulars / andrew whiteley / 26/04/2008 1 Buy now
24 Apr 2008 address Registered office changed on 24/04/2008 from 33 southampton road northampton northamptonshire NN4 8EA 1 Buy now
24 Apr 2008 officers Director's change of particulars / andrew whiteley / 24/04/2008 1 Buy now
24 Apr 2008 officers Appointment terminated secretary swift (secretaries) LIMITED 1 Buy now
24 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
16 May 2007 accounts Accounting reference date shortened from 30/04/08 to 31/03/08 1 Buy now
24 Apr 2007 incorporation Incorporation Company 14 Buy now