AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 15th, March 2024
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thu, 21st May 2020 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 21st May 2020 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 21st May 2020 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 21st May 2020 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 29th May 2020. New Address: St. George's Court, Winnington Avenue Northwich Cheshire CW8 4EE. Previous address: 5 Thurnham Street Aalborg Square Lancaster Lancashire LA1 1XU
filed on: 29th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting reference date changed from Sat, 30th Jun 2018 to Mon, 31st Dec 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Sat, 6th Oct 2018 - the day director's appointment was terminated
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 8th Aug 2018 - the day director's appointment was terminated
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Wed, 8th Aug 2018 - the day secretary's appointment was terminated
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 16th Jul 2018 - the day director's appointment was terminated
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 11th Jun 2018 - the day director's appointment was terminated
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 21st May 2018 - the day director's appointment was terminated
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 21st May 2018 - the day director's appointment was terminated
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Tue, 3rd Jan 2017 new director was appointed.
filed on: 12th, January 2017
| officers
|
Free Download
(3 pages)
|
CH01 |
On Tue, 6th Dec 2016 director's details were changed
filed on: 18th, December 2016
| officers
|
Free Download
(4 pages)
|
AP01 |
On Wed, 28th Sep 2016 new director was appointed.
filed on: 28th, October 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Mon, 27th Jun 2016 - the day director's appointment was terminated
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 3rd May 2016 new director was appointed.
filed on: 11th, July 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 1st Jun 2016 new director was appointed.
filed on: 8th, July 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 19th Jan 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Mon, 19th Jan 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(12 pages)
|
SH01 |
Capital declared on Mon, 2nd Feb 2015: 6.00 GBP
capital
|
|
AP01 |
On Tue, 9th Sep 2014 new director was appointed.
filed on: 21st, October 2014
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, October 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, October 2014
| resolution
|
|
SH01 |
Capital declared on Tue, 9th Sep 2014: 6.00 GBP
filed on: 16th, October 2014
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 23rd, September 2014
| resolution
|
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, September 2014
| resolution
|
|
AR01 |
Annual return drawn up to Sun, 19th Jan 2014 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(9 pages)
|
TM01 |
Wed, 14th Aug 2013 - the day director's appointment was terminated
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 14th Aug 2013 - the day director's appointment was terminated
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Jan 2013 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(13 pages)
|
CH01 |
On Thu, 17th Jan 2013 director's details were changed
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, June 2012
| resolution
|
Free Download
(50 pages)
|
AP03 |
New secretary appointment on Tue, 29th May 2012
filed on: 29th, May 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2013
filed on: 29th, May 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 29th May 2012. Old Address: 5 Aalborg Square Lancaster Lancashire LA1 1GG England
filed on: 29th, May 2012
| address
|
Free Download
(2 pages)
|
AP01 |
On Tue, 15th May 2012 new director was appointed.
filed on: 15th, May 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 15th May 2012 new director was appointed.
filed on: 15th, May 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 15th May 2012 new director was appointed.
filed on: 15th, May 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 15th May 2012 new director was appointed.
filed on: 15th, May 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 15th May 2012 new director was appointed.
filed on: 15th, May 2012
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed jobling whiteside LIMITEDcertificate issued on 29/03/12
filed on: 29th, March 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Wed, 14th Mar 2012 to change company name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 21st Mar 2012
filed on: 21st, March 2012
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 21st, March 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2012
| incorporation
|
Free Download
(29 pages)
|