Advanced company searchLink opens in new window

WHITHAM MILLS ENGINEERING LIMITED

Company number 03722162

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 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
28 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
10 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
09 Mar 2023 AD02 Register inspection address has been changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD United Kingdom to 2 the Embankment Sovereign Street Leeds LS1 4BA
23 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
15 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
24 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
26 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
03 Apr 2020 CS01 Confirmation statement made on 26 February 2020 with updates
03 Mar 2020 MR01 Registration of charge 037221620006, created on 25 February 2020
28 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2019 PSC02 Notification of Wicb Holdings Ltd as a person with significant control on 23 October 2018
30 Jul 2019 PSC04 Change of details for Mr Benjamin Toby Edward Smart as a person with significant control on 23 October 2018
30 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 30 July 2019
29 Jul 2019 AP03 Appointment of Mr Neil Walton as a secretary on 23 July 2019
29 Jul 2019 AP01 Appointment of Mr Neil Walton as a director on 23 July 2019
04 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
22 May 2019 DISS40 Compulsory strike-off action has been discontinued
21 May 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2019 AD01 Registered office address changed from 70 Stakehill Industrial Estate Whitbrook Way Middleton Manchester M24 2SS England to Unit 70 Whitbrook Way, Stakehill Industrial Estate Middleton Manchester M24 2SS on 11 April 2019
22 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
14 Nov 2018 TM01 Termination of appointment of Terence John Donovan as a director on 2 November 2018
20 Apr 2018 PSC01 Notification of Benjamin Toby Edward Smart as a person with significant control on 16 April 2018