About

Registered Number: 05769684
Date of Incorporation: 05/04/2006 (18 years ago)
Company Status: Active
Registered Address: 30 Lynwood Avenue,, Clayton-Le-Moors, Accrington, Lancashire, BB5 5RR

 

Having been setup in 2006, David Whittaker Homes Ltd has its registered office in Lancashire, it's status is listed as "Active". There are 2 directors listed as Whittaker, Colleen Janice, Whittaker, David for this company at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTAKER, David 05 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
WHITTAKER, Colleen Janice 05 April 2006 - 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 05 April 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 07 February 2009
395 - Particulars of a mortgage or charge 12 June 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 09 September 2007
395 - Particulars of a mortgage or charge 27 July 2007
395 - Particulars of a mortgage or charge 24 July 2007
363s - Annual Return 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
287 - Change in situation or address of Registered Office 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
NEWINC - New incorporation documents 05 April 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 06 June 2008 Outstanding

N/A

Floating charge 13 July 2007 Outstanding

N/A

Legal charge 13 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.