Advanced company searchLink opens in new window

WHITBY'S MEMORIALS LIMITED

Company number 09674198

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)
21 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
06 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
17 Jul 2023 CH01 Director's details changed for Mr Nick Frank Hulme on 14 July 2023
06 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with updates
04 Apr 2023 PSC04 Change of details for Mr John Anthony Hulme as a person with significant control on 4 April 2023
13 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
13 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
07 Dec 2021 MA Memorandum and Articles of Association
07 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
03 Dec 2021 SH08 Change of share class name or designation
20 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
16 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
15 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
02 Jul 2020 CH01 Director's details changed for Mr John Anthony Hulme on 30 June 2020
02 Jul 2020 CH01 Director's details changed for Mr John William Hulme on 30 June 2020
02 Jul 2020 CH01 Director's details changed for Mr Nick Frank Hulme on 30 June 2020
02 Jul 2020 AD01 Registered office address changed from 10 Waters Green Macclesfield Cheshire SK11 6JX United Kingdom to 144 - 154 Hurdsfield Road Macclesfield Cheshire SK10 2PY on 2 July 2020
28 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
05 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2019 CH01 Director's details changed for Mr Nick Frank Hulme on 6 March 2019
05 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
20 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates