(CS01) Confirmation statement with updates Wednesday 20th December 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 4th, November 2023
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: Friday 15th September 2023
filed on: 15th, September 2023
| officers
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 7th, September 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, September 2023
| accounts
|
Free Download
(124 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 7th, September 2023
| other
|
Free Download
(2 pages)
|
(CH01) On Tuesday 18th July 2023 director's details were changed
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 28th December 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(11 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 12th, September 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 12th, September 2022
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 12th, September 2022
| accounts
|
Free Download
(102 pages)
|
(MR01) Registration of charge 078928720004, created on Monday 28th February 2022
filed on: 3rd, March 2022
| mortgage
|
Free Download
(56 pages)
|
(CS01) Confirmation statement with updates Tuesday 28th December 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Friday 31st December 2021. Originally it was Thursday 30th September 2021
filed on: 21st, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Wednesday 30th September 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with updates Monday 28th December 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(7 pages)
|
(MR04) Charge 078928720003 satisfaction in full.
filed on: 16th, January 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on Friday 27th November 2020
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 27th October 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 27th October 2020.
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Tuesday 27th October 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 27th October 2020.
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 4th, November 2020
| resolution
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on Thursday 6th August 20201604424.00 GBP
filed on: 23rd, October 2020
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 23rd, October 2020
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 2nd June 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Monday 30th September 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th December 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 28th December 2018
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to Sunday 30th September 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(33 pages)
|
(SH06) Shares cancellation. Statement of capital on Friday 17th August 20181604424.00 GBP
filed on: 8th, October 2018
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 20th, September 2018
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Saturday 30th September 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(34 pages)
|
(MR04) Charge 078928720001 satisfaction in full.
filed on: 9th, February 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th December 2017
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078928720003, created on Thursday 21st December 2017
filed on: 8th, January 2018
| mortgage
|
Free Download
(22 pages)
|
(AA) Accounts for a medium company for the period ending on Friday 30th September 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with updates Wednesday 28th December 2016
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on Tuesday 5th July 2016
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Wednesday 30th September 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return made up to Monday 28th December 2015 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(5 pages)
|
(MR04) Charge 078928720002 satisfaction in full.
filed on: 3rd, September 2015
| mortgage
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on Thursday 28th May 2015
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
(AAMD) Data of amended total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 28th December 2014 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 078928720002, created on Friday 7th November 2014
filed on: 12th, November 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 078928720001, created on Thursday 18th September 2014
filed on: 19th, September 2014
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 28th December 2013 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1782693.00 GBP is the capital in company's statement on Thursday 9th January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Monday 31st December 2012 to Sunday 30th September 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 28th December 2012 with full list of members
filed on: 25th, January 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 1782693.00 GBP is the capital in company's statement on Monday 2nd April 2012
filed on: 10th, April 2012
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 3rd, April 2012
| resolution
|
Free Download
(1 page)
|
(SH01) 927000.00 GBP is the capital in company's statement on Tuesday 27th March 2012
filed on: 3rd, April 2012
| capital
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 28th, December 2011
| incorporation
|
Free Download
(41 pages)
|