About

Registered Number: 04681670
Date of Incorporation: 28/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 35 Nantwich Road, Crewe, Cheshire, CW2 6AF

 

Based in Cheshire, Whitney's Quality Sandwiches Ltd was setup in 2003, it's status at Companies House is "Active". There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITNEY, Deborah 04 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BEBBINGTON, Jean 04 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 10 April 2017
SH08 - Notice of name or other designation of class of shares 13 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 10 March 2015
CH03 - Change of particulars for secretary 10 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH03 - Change of particulars for secretary 15 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 09 November 2009
AR01 - Annual Return 31 October 2009
AA - Annual Accounts 21 January 2009
AA - Annual Accounts 01 February 2008
363s - Annual Return 22 March 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 21 March 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 01 March 2004
225 - Change of Accounting Reference Date 07 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
NEWINC - New incorporation documents 28 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.