Advanced company searchLink opens in new window

WHITAKER ENTERPRISES LIMITED

Company number 08967687

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)
20 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
22 Jan 2024 PSC04 Change of details for Mr Joseph Thomas Whitaker as a person with significant control on 1 January 2024
22 Jan 2024 CH01 Director's details changed for Mr Joseph Thomas Whitaker on 25 August 2023
22 Jan 2024 PSC04 Change of details for Mrs Zoe Louise Whitaker as a person with significant control on 25 August 2023
22 Jan 2024 PSC04 Change of details for Mr Joseph Thomas Whitaker as a person with significant control on 25 August 2023
25 Aug 2023 AD01 Registered office address changed from 21 st. Anthony Road Cardiff CF14 4DF Wales to 143 Llwyn Y Pia Road Lisvane Cardiff CF14 0SX on 25 August 2023
26 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
22 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
07 Apr 2021 TM02 Termination of appointment of Rosemary Jones as a secretary on 7 April 2021
07 Apr 2021 CH01 Director's details changed for Mr Joseph Thomas Whitaker on 7 April 2021
07 Apr 2021 AD01 Registered office address changed from 8 Heol St. Denys Lisvane Cardiff CF14 0RU to 21 st. Anthony Road Cardiff CF14 4DF on 7 April 2021
26 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
08 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
17 Sep 2019 PSC04 Change of details for Miss Zoe Louise Whitaker as a person with significant control on 25 August 2019
17 Sep 2019 PSC04 Change of details for Mr Joseph Thomas Whitaker as a person with significant control on 30 November 2017
13 Sep 2019 PSC04 Change of details for Miss Zoe Louise House as a person with significant control on 25 August 2019
25 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
02 Apr 2018 PSC04 Change of details for Mr Joseph Thomas Whitaker as a person with significant control on 31 December 2017