Established in 2001, D Whittle Construction Ltd have registered office in Blackpool, it's status in the Companies House registry is set to "Liquidation". The current directors of the business are listed as Colquhoun, Iain Douglas, Parkes, Alison Jeanette, Whittle, Charles Lindsay in the Companies House registry. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLQUHOUN, Iain Douglas | 14 September 2001 | - | 1 |
PARKES, Alison Jeanette | 14 September 2001 | - | 1 |
WHITTLE, Charles Lindsay | 01 April 2015 | - | 1 |
Document Type | Date | |
---|---|---|
LIQ02 - N/A | 04 August 2017 | |
AD01 - Change of registered office address | 17 July 2017 | |
RESOLUTIONS - N/A | 13 July 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 July 2017 | |
AA - Annual Accounts | 20 December 2016 | |
CS01 - N/A | 03 September 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 04 September 2015 | |
AP01 - Appointment of director | 01 April 2015 | |
TM01 - Termination of appointment of director | 31 March 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 10 September 2014 | |
AR01 - Annual Return | 02 September 2013 | |
AA - Annual Accounts | 19 August 2013 | |
RESOLUTIONS - N/A | 20 March 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 18 September 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 01 September 2011 | |
AA01 - Change of accounting reference date | 08 June 2011 | |
MG01 - Particulars of a mortgage or charge | 22 September 2010 | |
AR01 - Annual Return | 20 September 2010 | |
CH01 - Change of particulars for director | 20 September 2010 | |
CH01 - Change of particulars for director | 20 September 2010 | |
AA - Annual Accounts | 22 April 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
363a - Annual Return | 28 September 2009 | |
AA - Annual Accounts | 08 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 November 2008 | |
363a - Annual Return | 16 September 2008 | |
RESOLUTIONS - N/A | 18 December 2007 | |
RESOLUTIONS - N/A | 18 December 2007 | |
AA - Annual Accounts | 12 December 2007 | |
363s - Annual Return | 28 September 2007 | |
AA - Annual Accounts | 02 January 2007 | |
363s - Annual Return | 12 September 2006 | |
AA - Annual Accounts | 03 January 2006 | |
363s - Annual Return | 11 October 2005 | |
AA - Annual Accounts | 10 January 2005 | |
287 - Change in situation or address of Registered Office | 11 November 2004 | |
363s - Annual Return | 14 September 2004 | |
AA - Annual Accounts | 26 January 2004 | |
363s - Annual Return | 09 September 2003 | |
AA - Annual Accounts | 30 December 2002 | |
363s - Annual Return | 13 September 2002 | |
225 - Change of Accounting Reference Date | 19 August 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2002 | |
RESOLUTIONS - N/A | 12 November 2001 | |
395 - Particulars of a mortgage or charge | 12 October 2001 | |
288a - Notice of appointment of directors or secretaries | 11 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 October 2001 | |
288b - Notice of resignation of directors or secretaries | 28 September 2001 | |
288b - Notice of resignation of directors or secretaries | 28 September 2001 | |
288a - Notice of appointment of directors or secretaries | 28 September 2001 | |
288a - Notice of appointment of directors or secretaries | 28 September 2001 | |
288a - Notice of appointment of directors or secretaries | 28 September 2001 | |
RESOLUTIONS - N/A | 25 September 2001 | |
RESOLUTIONS - N/A | 25 September 2001 | |
RESOLUTIONS - N/A | 25 September 2001 | |
123 - Notice of increase in nominal capital | 25 September 2001 | |
225 - Change of Accounting Reference Date | 25 September 2001 | |
MEM/ARTS - N/A | 21 September 2001 | |
287 - Change in situation or address of Registered Office | 19 September 2001 | |
CERTNM - Change of name certificate | 18 September 2001 | |
NEWINC - New incorporation documents | 30 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 September 2010 | Outstanding |
N/A |
Debenture | 10 October 2001 | Fully Satisfied |
N/A |