AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 10th December 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 10th, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th December 2020
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control Monday 31st December 2018
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Monday 31st December 2018
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 9th December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th December 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 078774300003, created on Wednesday 1st March 2017
filed on: 15th, March 2017
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Friday 9th December 2016
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 26th, October 2016
| accounts
|
Free Download
(7 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 9th December 2015 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 9th December 2014 with full list of members
filed on: 30th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
425001.00 GBP is the capital in company's statement on Tuesday 30th December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 18th, June 2014
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 078774300002
filed on: 20th, February 2014
| mortgage
|
Free Download
(31 pages)
|
AR01 |
Annual return made up to Monday 9th December 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 078774300001
filed on: 19th, September 2013
| mortgage
|
Free Download
(36 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 2nd, September 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to Sunday 9th December 2012 with full list of members
filed on: 21st, January 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed whittington sfm LIMITEDcertificate issued on 03/05/12
filed on: 3rd, May 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 25th April 2012
change of name
|
|
CONNOT |
Change of name notice
filed on: 3rd, May 2012
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 27th March 2012
filed on: 27th, March 2012
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 27th, March 2012
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution of increasing authorised share capital
filed on: 7th, February 2012
| resolution
|
Free Download
(38 pages)
|
SH01 |
425001.00 GBP is the capital in company's statement on Wednesday 1st February 2012
filed on: 7th, February 2012
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 9th, December 2011
| incorporation
|
Free Download
(34 pages)
|