Whitewater Estates (Llangollen) Ltd was founded on 24 June 1986 with its registered office in Chester, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Whitewater Estates (Llangollen) Ltd. The current directors of this business are Dalton, Michael Anthony, Dalton, Simon Edward, Dalton, George, Dalton, Margaret Ann.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DALTON, Michael Anthony | 02 July 1986 | - | 1 |
DALTON, Simon Edward | 26 May 2020 | - | 1 |
DALTON, George | N/A | 29 August 1997 | 1 |
DALTON, Margaret Ann | N/A | 01 December 1993 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 28 May 2020 | |
CH01 - Change of particulars for director | 28 May 2020 | |
CH03 - Change of particulars for secretary | 28 May 2020 | |
AA - Annual Accounts | 11 March 2020 | |
CS01 - N/A | 17 January 2020 | |
SH01 - Return of Allotment of shares | 16 December 2019 | |
AA - Annual Accounts | 30 August 2019 | |
DISS40 - Notice of striking-off action discontinued | 03 August 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 July 2019 | |
CS01 - N/A | 08 January 2019 | |
AA - Annual Accounts | 08 May 2018 | |
CS01 - N/A | 17 January 2018 | |
AA - Annual Accounts | 06 July 2017 | |
CS01 - N/A | 11 January 2017 | |
DISS40 - Notice of striking-off action discontinued | 16 August 2016 | |
AA - Annual Accounts | 15 August 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 August 2016 | |
AR01 - Annual Return | 05 February 2016 | |
AA - Annual Accounts | 09 December 2015 | |
AR01 - Annual Return | 16 February 2015 | |
AA - Annual Accounts | 21 February 2014 | |
AR01 - Annual Return | 21 January 2014 | |
MR01 - N/A | 19 December 2013 | |
AA - Annual Accounts | 10 May 2013 | |
AR01 - Annual Return | 12 February 2013 | |
AA - Annual Accounts | 30 May 2012 | |
DISS40 - Notice of striking-off action discontinued | 02 May 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 May 2012 | |
AR01 - Annual Return | 30 April 2012 | |
AA - Annual Accounts | 04 November 2011 | |
DISS40 - Notice of striking-off action discontinued | 10 September 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 August 2011 | |
AR01 - Annual Return | 04 January 2011 | |
AA - Annual Accounts | 03 November 2010 | |
DISS40 - Notice of striking-off action discontinued | 11 May 2010 | |
AR01 - Annual Return | 10 May 2010 | |
CH03 - Change of particulars for secretary | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 April 2010 | |
AA - Annual Accounts | 05 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 2009 | |
363a - Annual Return | 23 February 2009 | |
395 - Particulars of a mortgage or charge | 18 February 2009 | |
395 - Particulars of a mortgage or charge | 18 February 2009 | |
363a - Annual Return | 13 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 January 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 13 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 October 2008 | |
AA - Annual Accounts | 22 August 2008 | |
AA - Annual Accounts | 08 January 2008 | |
363a - Annual Return | 14 June 2007 | |
287 - Change in situation or address of Registered Office | 14 June 2007 | |
AA - Annual Accounts | 15 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 2006 | |
363a - Annual Return | 09 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 January 2006 | |
AA - Annual Accounts | 16 March 2005 | |
363s - Annual Return | 24 January 2005 | |
AA - Annual Accounts | 04 January 2005 | |
363s - Annual Return | 25 May 2004 | |
395 - Particulars of a mortgage or charge | 25 November 2003 | |
AA - Annual Accounts | 12 November 2003 | |
AA - Annual Accounts | 12 November 2003 | |
363s - Annual Return | 28 January 2003 | |
363s - Annual Return | 13 June 2002 | |
363s - Annual Return | 31 August 2001 | |
AA - Annual Accounts | 31 August 2001 | |
AA - Annual Accounts | 17 April 2001 | |
AA - Annual Accounts | 09 October 2000 | |
AA - Annual Accounts | 09 October 2000 | |
363s - Annual Return | 03 February 2000 | |
363s - Annual Return | 14 April 1998 | |
395 - Particulars of a mortgage or charge | 23 December 1997 | |
AA - Annual Accounts | 08 May 1997 | |
AA - Annual Accounts | 23 April 1997 | |
363s - Annual Return | 11 March 1997 | |
363s - Annual Return | 14 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 1996 | |
395 - Particulars of a mortgage or charge | 11 August 1995 | |
395 - Particulars of a mortgage or charge | 11 August 1995 | |
AA - Annual Accounts | 03 July 1995 | |
287 - Change in situation or address of Registered Office | 17 March 1995 | |
AA - Annual Accounts | 10 March 1995 | |
363s - Annual Return | 24 February 1995 | |
363s - Annual Return | 01 February 1995 | |
AA - Annual Accounts | 20 January 1995 | |
363s - Annual Return | 02 March 1994 | |
AA - Annual Accounts | 10 December 1993 | |
AA - Annual Accounts | 10 December 1993 | |
AA - Annual Accounts | 03 August 1993 | |
287 - Change in situation or address of Registered Office | 18 May 1993 | |
AUD - Auditor's letter of resignation | 13 May 1993 | |
363b - Annual Return | 06 May 1992 | |
363a - Annual Return | 17 June 1991 | |
363 - Annual Return | 19 September 1990 | |
363 - Annual Return | 26 February 1990 | |
AA - Annual Accounts | 26 February 1990 | |
AA - Annual Accounts | 26 February 1990 | |
288 - N/A | 20 June 1989 | |
363 - Annual Return | 20 June 1989 | |
363 - Annual Return | 04 March 1989 | |
AC05 - N/A | 31 October 1988 | |
395 - Particulars of a mortgage or charge | 04 February 1987 | |
395 - Particulars of a mortgage or charge | 22 December 1986 | |
GAZ(U) - N/A | 01 October 1986 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 04 August 1986 | |
CERTNM - Change of name certificate | 24 July 1986 | |
288 - N/A | 08 July 1986 | |
287 - Change in situation or address of Registered Office | 08 July 1986 | |
CERTNM - Change of name certificate | 02 July 1986 | |
CERTINC - N/A | 24 June 1986 | |
MISC - Miscellaneous document | 24 June 1986 | |
NEWINC - New incorporation documents | 24 June 1986 | |
MEM/ARTS - N/A | 11 June 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 December 2013 | Outstanding |
N/A |
Legal mortgage | 13 February 2009 | Outstanding |
N/A |
Debenture | 13 February 2009 | Outstanding |
N/A |
Legal mortgage | 21 November 2003 | Fully Satisfied |
N/A |
Legal mortgage | 19 December 1997 | Fully Satisfied |
N/A |
Fixed and floating charge | 21 July 1995 | Fully Satisfied |
N/A |
Legal charge | 21 July 1995 | Fully Satisfied |
N/A |
Debenture | 02 February 1987 | Fully Satisfied |
N/A |
Legal charge | 11 December 1986 | Fully Satisfied |
N/A |