Advanced company searchLink opens in new window

WHITTAN INDUSTRIAL LIMITED

Company number 04428828

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 Oct 2023 AA Full accounts made up to 31 March 2023
05 Jul 2023 CH01 Director's details changed for Jonathan Templeman on 30 June 2023
05 Jul 2023 CH01 Director's details changed for Mr Richard Eric Moss on 1 July 2023
10 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
12 Dec 2022 AA Full accounts made up to 31 March 2022
30 Nov 2022 MR01 Registration of charge 044288280010, created on 28 November 2022
10 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
10 Dec 2021 AA Full accounts made up to 31 March 2021
05 Jul 2021 AA Full accounts made up to 29 September 2020
14 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
12 Apr 2021 CH01 Director's details changed for Oliver Vaughan on 30 March 2021
24 Feb 2021 TM01 Termination of appointment of Toni Newcombe as a director on 24 February 2021
17 Feb 2021 AA01 Current accounting period shortened from 29 September 2021 to 31 March 2021
08 Sep 2020 AA01 Current accounting period extended from 30 March 2020 to 29 September 2020
31 Jul 2020 TM01 Termination of appointment of Michael Savage as a director on 31 July 2020
18 Jul 2020 MR01 Registration of charge 044288280009, created on 17 July 2020
15 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
02 Apr 2020 AP01 Appointment of Oliver Vaughan as a director on 1 April 2020
02 Apr 2020 TM01 Termination of appointment of Gerard Noel Small as a director on 31 March 2020
14 Feb 2020 MR04 Satisfaction of charge 044288280005 in full
14 Feb 2020 MR04 Satisfaction of charge 044288280006 in full
14 Feb 2020 MR04 Satisfaction of charge 044288280004 in full
15 Nov 2019 TM01 Termination of appointment of Paul Michael Booth as a director on 15 November 2019
14 Oct 2019 SH01 Statement of capital following an allotment of shares on 24 September 2019
  • GBP 17,685,000
13 Aug 2019 AA Full accounts made up to 31 March 2019