Advanced company searchLink opens in new window

JOHN WHIBLEY LTD.

Company number 03701404

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)
11 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
28 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 28 February 2024
27 Feb 2024 AP03 Appointment of Mrs Catherine Sophie Hart as a secretary on 15 February 2024
27 Feb 2024 PSC01 Notification of Catherine Sophie Hart as a person with significant control on 13 December 2023
27 Feb 2024 TM02 Termination of appointment of Helen Mary Whibley as a secretary on 15 February 2024
27 Feb 2024 TM01 Termination of appointment of Helen Mary Whibley as a director on 15 February 2024
27 Feb 2024 AP01 Appointment of Mrs Catherine Sophie Hart as a director on 15 February 2024
01 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with updates
01 Dec 2023 AD01 Registered office address changed from C/O Moore Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to C/O Monetta Llp 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ on 1 December 2023
19 Jul 2023 TM01 Termination of appointment of Jeremy Hamish Neil Hamilton as a director on 1 July 2023
19 Jul 2023 TM01 Termination of appointment of Alice Evors Hamilton as a director on 1 July 2023
19 Jul 2023 AP01 Appointment of Mr Richard Michael Whibley as a director on 1 July 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
27 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with updates
24 Jun 2022 AA Micro company accounts made up to 30 September 2021
28 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with updates
12 Nov 2021 AP01 Appointment of Mrs Alice Evors Hamilton as a director on 11 November 2021
12 Nov 2021 AP01 Appointment of Mr Jeremy Hamish Neil Hamilton as a director on 11 November 2021
12 Nov 2021 AA01 Previous accounting period shortened from 31 January 2022 to 30 September 2021
27 Oct 2021 AA Micro company accounts made up to 31 January 2021
04 Mar 2021 CS01 Confirmation statement made on 26 January 2021 with updates
09 Nov 2020 AA Micro company accounts made up to 31 January 2020
28 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with updates
09 Oct 2019 AA Micro company accounts made up to 31 January 2019
24 Sep 2019 AD01 Registered office address changed from C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to C/O Moore Centurion House 129 Deansgate Manchester M3 3WR on 24 September 2019