- Company Overview for A G WHITTAKER LIMITED (04423278)
- Filing history for A G WHITTAKER LIMITED (04423278)
- People for A G WHITTAKER LIMITED (04423278)
- More for A G WHITTAKER LIMITED (04423278)
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
|
|
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
|
|
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
|
|
14 Apr 2014 | CERTNM |
Company name changed ag whittaker haulage LIMITED\certificate issued on 14/04/14
|
|
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 |