Advanced company searchLink opens in new window

A G WHITTAKER LIMITED

Company number 04423278

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)
24 Apr 2018 AD01 Registered office address changed from 118 Dorchester Road Garstang Preston Lancashire PR3 1FE England to 5 Yewlands Drive Garstang Preston Lancashire PR3 1JP on 24 April 2018
16 May 2017 AA Total exemption small company accounts made up to 30 September 2016
25 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
11 Oct 2016 CH01 Director's details changed for Andrew Whittaker on 7 October 2016
11 Oct 2016 AD01 Registered office address changed from 24 Leicester Avenue Garstang Preston PR3 1FH England to 118 Dorchester Road Garstang Preston Lancashire PR3 1FE on 11 October 2016
23 Jun 2016 AD01 Registered office address changed from 25 Sussex Drive Garstang Preston Lancashire PR3 1ET to 24 Leicester Avenue Garstang Preston PR3 1FH on 23 June 2016
05 May 2016 AA Total exemption small company accounts made up to 30 September 2015
03 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
03 May 2016 AD02 Register inspection address has been changed from C/O B M Thompson Fcca Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England to C/O Rfm Fylde Limited Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ
24 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
23 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Apr 2015 CH01 Director's details changed for Andrew Whittaker on 9 April 2015
10 Apr 2015 AD01 Registered office address changed from 23 Thornbank Drive Catterall Preston Lancashire PR3 1YP England to 25 Sussex Drive Garstang Preston Lancashire PR3 1ET on 10 April 2015
25 Jul 2014 AD01 Registered office address changed from 15 Cock Robin Lane Catterall Preston Lancashire PR3 1YL to 23 Thornbank Drive Catterall Preston Lancashire PR3 1YP on 25 July 2014
24 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
14 Apr 2014 CERTNM Company name changed ag whittaker haulage LIMITED\certificate issued on 14/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
14 Apr 2014 CONNOT Change of name notice
13 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
20 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
29 Oct 2012 AA Total exemption small company accounts made up to 30 September 2012
11 Jun 2012 CH01 Director's details changed for Andrew Whittaker on 7 June 2012
11 Jun 2012 CH03 Secretary's details changed for Gwendoline Ann Whittaker on 7 June 2012
11 Jun 2012 AD01 Registered office address changed from 9 Cock Robin Lane, Catterall Preston Lancashire PR3 1YL on 11 June 2012
15 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011