Founded in 1990, Gs & Pa Whitaker Ltd has its registered office in Nottinghamshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The companies directors are listed as Whitaker, Graeme Stanley, Whitaker, Penelope Ann.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITAKER, Graeme Stanley | N/A | - | 1 |
WHITAKER, Penelope Ann | N/A | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 September 2020 | |
AA - Annual Accounts | 26 August 2020 | |
AA - Annual Accounts | 13 September 2019 | |
CS01 - N/A | 10 September 2019 | |
CS01 - N/A | 07 September 2018 | |
AA - Annual Accounts | 24 July 2018 | |
CS01 - N/A | 12 September 2017 | |
AA - Annual Accounts | 28 March 2017 | |
CS01 - N/A | 09 September 2016 | |
AA - Annual Accounts | 06 May 2016 | |
AR01 - Annual Return | 22 September 2015 | |
CH01 - Change of particulars for director | 22 September 2015 | |
CH03 - Change of particulars for secretary | 22 September 2015 | |
CH01 - Change of particulars for director | 22 September 2015 | |
AA - Annual Accounts | 27 March 2015 | |
AR01 - Annual Return | 29 September 2014 | |
AA - Annual Accounts | 02 June 2014 | |
AR01 - Annual Return | 23 September 2013 | |
AA - Annual Accounts | 09 May 2013 | |
AR01 - Annual Return | 08 October 2012 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 05 October 2011 | |
AA - Annual Accounts | 16 September 2011 | |
AR01 - Annual Return | 13 September 2010 | |
CH03 - Change of particulars for secretary | 13 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
AA - Annual Accounts | 15 June 2010 | |
AA - Annual Accounts | 30 October 2009 | |
AR01 - Annual Return | 09 October 2009 | |
363a - Annual Return | 29 September 2008 | |
AA - Annual Accounts | 05 September 2008 | |
AA - Annual Accounts | 25 October 2007 | |
363s - Annual Return | 21 September 2007 | |
363s - Annual Return | 03 October 2006 | |
AA - Annual Accounts | 24 May 2006 | |
363s - Annual Return | 13 December 2005 | |
AA - Annual Accounts | 13 May 2005 | |
AA - Annual Accounts | 31 October 2004 | |
363s - Annual Return | 20 September 2004 | |
363s - Annual Return | 22 September 2003 | |
AA - Annual Accounts | 09 September 2003 | |
395 - Particulars of a mortgage or charge | 05 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 2003 | |
AA - Annual Accounts | 27 October 2002 | |
363s - Annual Return | 26 September 2002 | |
RESOLUTIONS - N/A | 11 February 2002 | |
RESOLUTIONS - N/A | 11 February 2002 | |
287 - Change in situation or address of Registered Office | 23 October 2001 | |
363s - Annual Return | 11 September 2001 | |
395 - Particulars of a mortgage or charge | 21 August 2001 | |
395 - Particulars of a mortgage or charge | 21 August 2001 | |
AA - Annual Accounts | 16 August 2001 | |
363s - Annual Return | 10 October 2000 | |
AA - Annual Accounts | 27 April 2000 | |
363s - Annual Return | 28 September 1999 | |
AA - Annual Accounts | 05 May 1999 | |
AA - Annual Accounts | 21 October 1998 | |
363s - Annual Return | 14 September 1998 | |
363s - Annual Return | 09 October 1997 | |
AA - Annual Accounts | 29 April 1997 | |
AA - Annual Accounts | 30 December 1996 | |
363s - Annual Return | 30 October 1996 | |
363s - Annual Return | 31 October 1995 | |
AA - Annual Accounts | 25 October 1995 | |
395 - Particulars of a mortgage or charge | 29 October 1994 | |
363s - Annual Return | 27 October 1994 | |
AA - Annual Accounts | 25 October 1994 | |
AA - Annual Accounts | 21 September 1993 | |
363s - Annual Return | 21 September 1993 | |
363s - Annual Return | 02 October 1992 | |
AA - Annual Accounts | 15 July 1992 | |
363b - Annual Return | 19 December 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 May 1991 | |
395 - Particulars of a mortgage or charge | 07 February 1991 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 29 January 1991 | |
395 - Particulars of a mortgage or charge | 29 January 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 January 1991 | |
MEM/ARTS - N/A | 25 October 1990 | |
288 - N/A | 24 October 1990 | |
288 - N/A | 24 October 1990 | |
CERTNM - Change of name certificate | 18 October 1990 | |
287 - Change in situation or address of Registered Office | 18 October 1990 | |
RESOLUTIONS - N/A | 16 October 1990 | |
RESOLUTIONS - N/A | 16 October 1990 | |
RESOLUTIONS - N/A | 16 October 1990 | |
123 - Notice of increase in nominal capital | 16 October 1990 | |
NEWINC - New incorporation documents | 05 September 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 04 September 2003 | Outstanding |
N/A |
Legal charge | 17 August 2001 | Fully Satisfied |
N/A |
Legal charge | 17 August 2001 | Fully Satisfied |
N/A |
Legal charge | 26 October 1994 | Fully Satisfied |
N/A |
Legal charge | 24 January 1991 | Fully Satisfied |
N/A |
Debenture | 24 January 1991 | Fully Satisfied |
N/A |
Legal charge | 06 May 1988 | Fully Satisfied |
N/A |