G WHITAKER & CO LIMITED

06251077
STONELANDS HOUSE LITTON SKIPTON ENGLAND BD23 5QH

Documents

Documents
Date Category Description Pages
14 Oct 2024 capital Return of Allotment of shares 3 Buy now
15 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jun 2024 accounts Annual Accounts 10 Buy now
14 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jun 2023 accounts Annual Accounts 10 Buy now
23 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2022 officers Appointment of director (Mr Robert George Whitaker) 2 Buy now
25 Sep 2022 officers Appointment of director (Mr Andrew John Whitaker) 2 Buy now
25 Sep 2022 officers Appointment of director (Ms Fiona Helen Billington) 2 Buy now
25 Sep 2022 officers Appointment of director (Mr Timothy Richard Whitaker) 2 Buy now
30 Jun 2022 accounts Annual Accounts 10 Buy now
26 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2021 accounts Annual Accounts 3 Buy now
26 May 2021 officers Termination of appointment of director (John Brian Whitaker) 1 Buy now
19 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2021 officers Appointment of director (Mr David Christopher Mitchell) 2 Buy now
12 Jun 2020 accounts Annual Accounts 6 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2019 accounts Annual Accounts 6 Buy now
17 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2018 accounts Annual Accounts 4 Buy now
17 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Nov 2017 officers Change of particulars for director (Mrs Elizabeth Helen Whitaker) 2 Buy now
17 Nov 2017 officers Change of particulars for director (Mr John Brian Whitaker) 2 Buy now
17 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2017 accounts Annual Accounts 7 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 May 2016 annual-return Annual Return 4 Buy now
17 Feb 2016 accounts Annual Accounts 3 Buy now
18 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2015 annual-return Annual Return 4 Buy now
09 Mar 2015 accounts Amended Accounts 3 Buy now
09 Mar 2015 accounts Annual Accounts 3 Buy now
19 May 2014 annual-return Annual Return 4 Buy now
26 Sep 2013 accounts Annual Accounts 5 Buy now
17 May 2013 annual-return Annual Return 4 Buy now
02 Jul 2012 accounts Annual Accounts 5 Buy now
22 May 2012 annual-return Annual Return 4 Buy now
14 Sep 2011 accounts Annual Accounts 5 Buy now
19 May 2011 annual-return Annual Return 4 Buy now
01 Oct 2010 officers Appointment of director (Mrs Elizabeth Helen Whitaker) 2 Buy now
30 Sep 2010 officers Termination of appointment of director (David Houliston) 1 Buy now
17 Aug 2010 accounts Annual Accounts 5 Buy now
04 Jun 2010 annual-return Annual Return 5 Buy now
04 Jun 2010 officers Termination of appointment of director (Ian Hepworth) 1 Buy now
02 Jun 2010 officers Termination of appointment of secretary (Ian Hepworth) 1 Buy now
12 Mar 2010 accounts Annual Accounts 6 Buy now
28 May 2009 annual-return Return made up to 17/05/09; full list of members 4 Buy now
05 Mar 2009 accounts Annual Accounts 4 Buy now
23 Aug 2008 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jun 2008 annual-return Return made up to 17/05/08; full list of members 4 Buy now
28 Jan 2008 address Registered office changed on 28/01/08 from: 7 west croft, addingham, ilkley, LS29 0SP 1 Buy now
28 Jan 2008 officers New director appointed 2 Buy now
28 Jan 2008 officers New director appointed 2 Buy now
28 Jan 2008 address Location of register of members 1 Buy now
28 Jan 2008 officers Director resigned 1 Buy now
23 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jul 2007 officers New director appointed 1 Buy now
04 Jul 2007 officers New secretary appointed;new director appointed 1 Buy now
04 Jul 2007 officers Secretary resigned 1 Buy now
04 Jul 2007 officers Director resigned 1 Buy now
04 Jul 2007 address Registered office changed on 04/07/07 from: 12 york place, leeds, west yorkshire, LS1 2DS 1 Buy now
17 May 2007 incorporation Incorporation Company 16 Buy now