About

Registered Number: 04293619
Date of Incorporation: 25/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Ludlow Cottage, Hankerton, Malmesbury, Wiltshire, SN16 9JZ

 

Founded in 2001, Piers Whitney Consulting Ltd are based in Wiltshire, it's status is listed as "Active". There are 4 directors listed for the business 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
WHITNEY, Charlotte Courtney 20 April 2017 - 1
WHITNEY, Piers Jonathan 25 September 2001 - 1
WHITNEY, Timothy Jack 24 April 2015 20 January 2018 1
Secretary Name Appointed Resigned Total Appointments
WHITNEY, Peter John 25 September 2001 22 January 2018 1

Filing History

Document Type Date
CS01 - N/A 04 October 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 03 October 2018
TM02 - Termination of appointment of secretary 22 January 2018
TM01 - Termination of appointment of director 22 January 2018
AA - Annual Accounts 09 December 2017
CS01 - N/A 09 October 2017
AP01 - Appointment of director 25 April 2017
CH01 - Change of particulars for director 08 March 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 16 October 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 09 October 2015
AP01 - Appointment of director 26 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 24 October 2013
SH01 - Return of Allotment of shares 24 October 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 20 October 2012
AA - Annual Accounts 17 December 2011
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 07 November 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 24 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 24 October 2002
225 - Change of Accounting Reference Date 29 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
NEWINC - New incorporation documents 25 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.