Advanced company searchLink opens in new window

HERSOM WHITTAKER LIMITED

Company number 07232647

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)
16 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
22 May 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
18 Apr 2023 AD01 Registered office address changed from Riverside House 3 Place Farm Wheathampstead St. Albans Herts AL4 8SB England to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 18 April 2023
09 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
29 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
29 Apr 2022 PSC01 Notification of Marian Jane Whittaker as a person with significant control on 29 April 2022
29 Apr 2022 PSC04 Change of details for Mr Simon Hersom as a person with significant control on 29 April 2022
24 Aug 2021 AA Unaudited abridged accounts made up to 31 March 2021
23 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
07 Aug 2020 AA Unaudited abridged accounts made up to 31 March 2020
22 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
21 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
26 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
26 Apr 2019 CH01 Director's details changed for Ms Marian Jane Whittaker on 20 June 2018
26 Apr 2019 CH01 Director's details changed for Mr Simon Julian Hersom on 20 June 2018
27 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
24 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Jun 2017 CS01 Confirmation statement made on 22 April 2017 with updates
07 Jun 2017 AD01 Registered office address changed from 120 Pall Mall London SW1Y 5EA England to Riverside House 3 Place Farm Wheathampstead St. Albans Herts AL4 8SB on 7 June 2017
01 Feb 2017 AD01 Registered office address changed from 1 the Old Dairy Kinsbourne Green Lane Harpenden AL5 3PF to 120 Pall Mall London SW1Y 5EA on 1 February 2017
14 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
31 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Jun 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10