Advanced company searchLink opens in new window

WHITAKER 1996 LIMITED

Company number 08922692

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)
11 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
28 Nov 2023 AA Micro company accounts made up to 31 March 2023
22 Sep 2023 AD01 Registered office address changed from 2 Liscombe West Liscombe Park Soulbury Leighton Buzzard Beds LU7 0JL England to 36 Holmbush Road London SW15 3LE on 22 September 2023
07 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
06 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
28 Mar 2022 PSC07 Cessation of John Brian Whitaker as a person with significant control on 1 March 2022
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 May 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 May 2017 AD01 Registered office address changed from C/O Bhp Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY to 2 Liscombe West Liscombe Park Soulbury Leighton Buzzard Beds LU7 0JL on 15 May 2017
08 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
23 Sep 2014 AD01 Registered office address changed from 18-22 St Michaels Mews St. Michaels Road Leeds LS6 3AW United Kingdom to C/O Bhp Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 23 September 2014
17 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted