About

Registered Number: 04026473
Date of Incorporation: 04/07/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: Hurst Farm Upper Hurst, Longwood, Huddersfield, HD3 3TG,

 

Whitakers Turf Supplies Ltd was registered on 04 July 2000, it's status at Companies House is "Active". This company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AAMD - Amended Accounts 06 November 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 04 July 2019
PSC01 - N/A 04 July 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 24 October 2016
CS01 - N/A 04 July 2016
AA - Annual Accounts 03 February 2016
AD01 - Change of registered office address 27 October 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 12 July 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 09 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 August 2010
CH01 - Change of particulars for director 06 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 02 October 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 20 July 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 26 July 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 31 July 2001
225 - Change of Accounting Reference Date 16 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
NEWINC - New incorporation documents 04 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.