Advanced company searchLink opens in new window

WHITFIELD INTERNATIONAL LIMITED

Company number 02457767

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
24 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
19 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
25 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
20 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
08 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Jul 2021 AP01 Appointment of Mr Mark Bromiley as a director on 2 July 2021
21 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
12 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
22 Nov 2019 CH01 Director's details changed for Mr, Philip Didlick on 20 November 2019
22 Nov 2019 CH01 Director's details changed for Mr, Philip Didlick on 20 November 2019
11 Nov 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Oct 2019 CH01 Director's details changed for Mr Philip Didlick on 1 October 2019
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
28 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Feb 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2017 AP01 Appointment of Mr Padraic Marc O'brien as a director on 31 January 2017
02 Feb 2017 AP01 Appointment of Mr Philip Didlick as a director on 31 January 2017
02 Feb 2017 AP01 Appointment of Mr Gerald O’Brien O’Brien as a director on 31 January 2017
02 Feb 2017 AD01 Registered office address changed from Marsh Trees House Marsh Parade Newcastle Under Lyme Staffordshire ST5 1BT to Ayrton Saunders House Commerce Way Parliament Business Park Liverpool L8 7BA on 2 February 2017
02 Feb 2017 TM01 Termination of appointment of John Graham Williams Ellis as a director on 31 January 2017
02 Feb 2017 TM02 Termination of appointment of Tracy Jane Smith as a secretary on 31 January 2017