Whalley Warm & Dry Ltd was founded on 08 December 2003 with its registered office in Whalley, Lancashire. There are 6 directors listed as Smith, Kathryn, Smith, Alexander Peter David, Smith, Jonathan Frederic, Smith, Kathryn Rose, Smith, Lisa Marie, Holgate, Elizabeth Laura for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Alexander Peter David | 01 May 2016 | - | 1 |
SMITH, Jonathan Frederic | 08 December 2003 | - | 1 |
SMITH, Kathryn Rose | 01 January 2018 | - | 1 |
SMITH, Lisa Marie | 01 May 2019 | - | 1 |
HOLGATE, Elizabeth Laura | 08 December 2003 | 30 April 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Kathryn | 08 December 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 June 2020 | |
AA - Annual Accounts | 11 September 2019 | |
AP01 - Appointment of director | 10 September 2019 | |
CS01 - N/A | 13 May 2019 | |
AA - Annual Accounts | 04 September 2018 | |
CS01 - N/A | 11 July 2018 | |
AP01 - Appointment of director | 11 July 2018 | |
AA - Annual Accounts | 08 September 2017 | |
TM01 - Termination of appointment of director | 30 June 2017 | |
CS01 - N/A | 30 June 2017 | |
PSC01 - N/A | 30 June 2017 | |
AP01 - Appointment of director | 30 June 2017 | |
AR01 - Annual Return | 16 May 2016 | |
AA - Annual Accounts | 18 April 2016 | |
AR01 - Annual Return | 06 May 2015 | |
AA - Annual Accounts | 08 April 2015 | |
AR01 - Annual Return | 20 February 2015 | |
CH01 - Change of particulars for director | 20 February 2015 | |
AD01 - Change of registered office address | 19 February 2015 | |
AA - Annual Accounts | 15 September 2014 | |
AR01 - Annual Return | 09 December 2013 | |
AA - Annual Accounts | 29 August 2013 | |
AD01 - Change of registered office address | 12 March 2013 | |
AR01 - Annual Return | 19 December 2012 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 12 December 2011 | |
AA - Annual Accounts | 28 September 2011 | |
MG01 - Particulars of a mortgage or charge | 17 December 2010 | |
AR01 - Annual Return | 15 December 2010 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
AA - Annual Accounts | 23 September 2009 | |
363a - Annual Return | 09 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 December 2008 | |
AA - Annual Accounts | 17 October 2008 | |
363a - Annual Return | 31 January 2008 | |
AA - Annual Accounts | 16 October 2007 | |
287 - Change in situation or address of Registered Office | 30 August 2007 | |
363a - Annual Return | 21 December 2006 | |
AA - Annual Accounts | 09 October 2006 | |
363s - Annual Return | 14 February 2006 | |
287 - Change in situation or address of Registered Office | 30 June 2005 | |
AA - Annual Accounts | 01 June 2005 | |
363s - Annual Return | 29 January 2005 | |
NEWINC - New incorporation documents | 08 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 December 2010 | Outstanding |
N/A |