WHITLEY STIMPSON LIMITED

08912743
PENROSE HOUSE 67 HIGHTOWN ROAD BANBURY OXFORDSHIRE OX16 9BE

Documents

Documents
Date Category Description Pages
10 Sep 2024 officers Termination of appointment of director (Frances Cartwright) 1 Buy now
19 Jun 2024 officers Appointment of director (Mrs Sushma Pandey) 2 Buy now
03 Mar 2024 resolution Resolution 1 Buy now
03 Mar 2024 incorporation Memorandum Articles 37 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With Updates 9 Buy now
07 Nov 2023 accounts Annual Accounts 13 Buy now
25 Jul 2023 officers Termination of appointment of director (Luke Daniel Wiseman) 1 Buy now
02 May 2023 capital Notice of cancellation of shares 13 Buy now
02 May 2023 capital Return of purchase of own shares 3 Buy now
27 Feb 2023 officers Termination of appointment of director (Owen James Kyffin) 1 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With Updates 9 Buy now
08 Feb 2023 officers Change of particulars for director (Mr Ian James Wyndham Parker) 2 Buy now
25 Oct 2022 accounts Annual Accounts 13 Buy now
20 Jun 2022 capital Notice of cancellation of shares 14 Buy now
13 May 2022 capital Notice of cancellation of shares 18 Buy now
13 May 2022 capital Return of purchase of own shares 4 Buy now
13 May 2022 capital Return of purchase of own shares 4 Buy now
11 May 2022 capital Return of Allotment of shares 6 Buy now
14 Apr 2022 officers Termination of appointment of director (Malcolm Keith Higgs) 1 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With Updates 9 Buy now
24 Dec 2021 officers Termination of appointment of director (Victoria Ann Ireson) 1 Buy now
01 Dec 2021 officers Appointment of director (Hermione Hymers) 2 Buy now
30 Nov 2021 accounts Annual Accounts 13 Buy now
01 Oct 2021 officers Termination of appointment of director (Hermione Hymers) 1 Buy now
01 Oct 2021 officers Appointment of director (Hermione Hymers) 2 Buy now
01 Oct 2021 officers Appointment of director (Michelle Lucas) 2 Buy now
01 Oct 2021 officers Appointment of director (Frances Cartwright) 2 Buy now
30 Sep 2021 officers Termination of appointment of director (Marie Louise Morgan) 1 Buy now
18 Jun 2021 capital Notice of cancellation of shares 18 Buy now
11 Jun 2021 capital Return of purchase of own shares 3 Buy now
01 Jun 2021 incorporation Memorandum Articles 37 Buy now
01 Jun 2021 resolution Resolution 1 Buy now
30 Apr 2021 officers Termination of appointment of director (John Stuart Broadbent Haigh) 1 Buy now
03 Apr 2021 confirmation-statement Confirmation Statement With Updates 9 Buy now
01 Apr 2021 officers Appointment of director (Mrs Nicola Ellen Hicks) 2 Buy now
29 Mar 2021 capital Notice of cancellation of shares 18 Buy now
29 Mar 2021 capital Return of purchase of own shares 3 Buy now
15 Mar 2021 officers Termination of appointment of director (Valerie Anne Buzzard) 1 Buy now
11 Jan 2021 officers Appointment of director (Mr Luke Daniel Wiseman) 2 Buy now
21 Dec 2020 accounts Annual Accounts 29 Buy now
30 Nov 2020 officers Appointment of director (Victoria Hayley Marzana) 2 Buy now
30 Nov 2020 officers Appointment of director (Victoria Ann Ireson) 2 Buy now
30 Nov 2020 officers Appointment of director (Rebecca Craker) 2 Buy now
15 Oct 2020 resolution Resolution 1 Buy now
15 Oct 2020 incorporation Memorandum Articles 37 Buy now
29 Jul 2020 capital Statement of capital (Section 108) 14 Buy now
29 Jul 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 10 Buy now
29 Jul 2020 insolvency Solvency Statement dated 08/07/20 10 Buy now
29 Jul 2020 resolution Resolution 1 Buy now
19 May 2020 officers Termination of appointment of director (Nicholas Peter Rhodes Bullen) 1 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With Updates 12 Buy now
17 Mar 2020 capital Return of Allotment of shares 7 Buy now
13 Mar 2020 capital Statement of capital (Section 108) 15 Buy now
13 Mar 2020 resolution Resolution 1 Buy now
13 Mar 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
13 Mar 2020 insolvency Solvency Statement dated 26/02/20 1 Buy now
11 Dec 2019 accounts Annual Accounts 28 Buy now
19 Aug 2019 officers Termination of appointment of director (Andrew Charles Millroy Jones) 1 Buy now
02 Jul 2019 capital Return of Allotment of shares 8 Buy now
23 Apr 2019 officers Termination of appointment of director (Penelope Jane Parmar) 1 Buy now
23 Apr 2019 officers Termination of appointment of director (Stephen Vear Payne) 1 Buy now
08 Apr 2019 officers Appointment of director (Mr Ian James Wyndham Parker) 2 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Feb 2019 officers Termination of appointment of director (Martin Wyatt) 1 Buy now
18 Dec 2018 accounts Annual Accounts 29 Buy now
01 Mar 2018 officers Change of particulars for director (Mr Stephen Vear Payne) 2 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Dec 2017 accounts Annual Accounts 29 Buy now
23 May 2017 officers Change of particulars for director (Mr Malcolm Keith Higgs) 2 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 11 Buy now
30 Nov 2016 accounts Annual Accounts 30 Buy now
09 Aug 2016 capital Notice of name or other designation of class of shares 2 Buy now
09 Aug 2016 resolution Resolution 43 Buy now
04 Aug 2016 capital Return of Allotment of shares 6 Buy now
03 Aug 2016 capital Return of Allotment of shares 6 Buy now
29 Jul 2016 officers Change of particulars for director (Stephen Vear Payne) 2 Buy now
28 Jul 2016 officers Change of particulars for director (Stephen Vear Payne) 2 Buy now
07 Apr 2016 officers Appointment of director (Laura Kelsey Herbert) 2 Buy now
26 Feb 2016 annual-return Annual Return 14 Buy now
31 Dec 2015 resolution Resolution 1 Buy now
25 Nov 2015 accounts Annual Accounts 26 Buy now
19 Aug 2015 officers Change of particulars for director (Mr Jonathon Mark Walton) 2 Buy now
05 Mar 2015 annual-return Annual Return 15 Buy now
07 Oct 2014 officers Termination of appointment of director (Timothy John Wallbank) 1 Buy now
24 Apr 2014 mortgage Registration of a charge 5 Buy now
07 Apr 2014 change-of-name Certificate Change Of Name Company 2 Buy now
07 Apr 2014 change-of-name Change Of Name Notice 2 Buy now
04 Apr 2014 officers Appointment of director (Stephen Vear Payne) 2 Buy now
04 Apr 2014 officers Termination of appointment of director (Stephen Vear Payne) 1 Buy now
03 Mar 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Feb 2014 incorporation Incorporation Company 25 Buy now