WHITTAN DDB CO LIMITED: Filings - Page 2
Overview
Company Name | WHITTAN DDB CO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05651123 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for WHITTAN DDB CO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Previous accounting period shortened from Mar 31, 2017 to Mar 30, 2017 | 1 pages | AA01 | ||||||||||
Termination of appointment of Anthony Baxter as a secretary on Nov 07, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Anthony Baxter as a director on Nov 07, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Stuart Smith as a director on Oct 05, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Keith Ellis as a director on Oct 02, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Jonathan Templeman as a director on Oct 02, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gerard Noel Small as a director on Oct 02, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 12, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Dec 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 17 pages | AA | ||||||||||
Termination of appointment of Andrew Butler as a director on Sep 15, 2016 | 1 pages | TM01 | ||||||||||
Registration of charge 056511230005, created on May 12, 2016 | 76 pages | MR01 | ||||||||||
Director's details changed for Mr Andrew Butler on May 01, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Anthony Baxter as a secretary on Feb 12, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Ian Smith as a director on Feb 12, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Anthony Baxter as a director on Feb 12, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jatinder Pal Singh Nurpuri as a secretary on Feb 13, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jatinder Pal Singh Nurpuri as a director on Feb 13, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 12, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 16 pages | AA | ||||||||||
Registration of charge 056511230004, created on Sep 17, 2015 | 74 pages | MR01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 056511230002 in full | 4 pages | MR04 | ||||||||||
Registration of charge 056511230003, created on Jun 17, 2015 | 71 pages | MR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0