About

Registered Number: 05362531
Date of Incorporation: 11/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 45 Westfield Avenue, Wigston, LE18 1HY

 

D. G. Whitmore Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITMORE, David Gordon 11 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WHITMORE, Andrea Lynne 11 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 25 May 2016
DISS40 - Notice of striking-off action discontinued 14 May 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 06 October 2008
363s - Annual Return 19 February 2008
AA - Annual Accounts 03 July 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 15 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2005
225 - Change of Accounting Reference Date 15 March 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
NEWINC - New incorporation documents 11 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.