Advanced company searchLink opens in new window

WHITHAM GROUP LIMITED

Company number 08486889

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)
31 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 31 January 2019
05 Dec 2018 TM01 Termination of appointment of Terence John Donovan as a director on 2 November 2018
05 Dec 2018 AD01 Registered office address changed from 12 the Parks Newton-Le-Willows WA12 0JQ England to 70 Stakehill Industrial Estate Whitbrook Way Middleton Manchester M24 2SS on 5 December 2018
22 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
15 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2018 MR01 Registration of charge 084868890001, created on 18 April 2018
20 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
28 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
27 Jul 2017 AP01 Appointment of Mr David William Youngman as a director on 27 July 2017
27 Jul 2017 TM01 Termination of appointment of Norman Molyneux as a director on 27 July 2017
05 Jun 2017 CH01 Director's details changed for Mr Norman Molyneux on 5 June 2017
05 Jun 2017 AD01 Registered office address changed from Acceleris Limited Lowry House Manchester M2 3AW to 12 the Parks Newton-Le-Willows WA12 0JQ on 5 June 2017
12 May 2017 CS01 Confirmation statement made on 12 April 2017 with updates
27 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
21 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2,500
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
21 May 2015 CERTNM Company name changed PROJGRE2013 LIMITED\certificate issued on 21/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
29 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2,500
30 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
12 Dec 2014 AA01 Previous accounting period shortened from 30 April 2014 to 28 February 2014
28 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2,500
13 Sep 2013 AP01 Appointment of Mr Terence John Donovan as a director
13 Sep 2013 AP01 Appointment of Mr Norman Molyneux as a director
13 Sep 2013 SH01 Statement of capital following an allotment of shares on 13 September 2013
  • GBP 2,500