About

Registered Number: 05473376
Date of Incorporation: 07/06/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: St Giles Chambers, 14 Chapel Street Cheadle, Stoke On Trent, Staffordshire, ST10 1DY

 

The Eric Whitehead Partnership Ltd was registered on 07 June 2005 with its registered office in Stoke On Trent in Staffordshire, it has a status of "Active". There are 4 directors listed as Collins, Elizabeth Mary, John, Nicholas James, Robinson, Nicola, John, Nicolas for this company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Elizabeth Mary 29 June 2015 - 1
JOHN, Nicholas James 07 June 2005 - 1
ROBINSON, Nicola 13 September 2019 - 1
JOHN, Nicolas 07 June 2005 13 September 2019 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
PSC04 - N/A 19 June 2020
PSC07 - N/A 19 June 2020
AA - Annual Accounts 09 June 2020
SH01 - Return of Allotment of shares 27 January 2020
SH01 - Return of Allotment of shares 21 January 2020
AA - Annual Accounts 24 December 2019
SH06 - Notice of cancellation of shares 13 November 2019
SH03 - Return of purchase of own shares 13 November 2019
AP01 - Appointment of director 03 October 2019
TM01 - Termination of appointment of director 03 October 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 25 June 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 05 July 2016
CH03 - Change of particulars for secretary 05 July 2016
SH01 - Return of Allotment of shares 18 January 2016
SH01 - Return of Allotment of shares 18 January 2016
AA - Annual Accounts 11 January 2016
AP01 - Appointment of director 08 July 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 12 January 2012
CH01 - Change of particulars for director 09 June 2011
CH01 - Change of particulars for director 09 June 2011
CH01 - Change of particulars for director 09 June 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 16 October 2008
363s - Annual Return 07 April 2008
AA - Annual Accounts 25 January 2008
AA - Annual Accounts 31 January 2007
363s - Annual Return 11 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2006
225 - Change of Accounting Reference Date 26 May 2006
NEWINC - New incorporation documents 07 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.