About

Registered Number: 03807038
Date of Incorporation: 14/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 550 Valley Road, Basford, Nottingham, NG5 1JJ

 

Whittaker International Ltd was founded on 14 July 1999 with its registered office in Nottingham, it's status is listed as "Active". The business does not have any 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 22 July 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 02 August 2017
AP01 - Appointment of director 22 September 2016
TM01 - Termination of appointment of director 22 September 2016
AA - Annual Accounts 06 September 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 30 July 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 11 January 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 28 July 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 19 August 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 05 March 2008
288b - Notice of resignation of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
287 - Change in situation or address of Registered Office 09 October 2007
AA - Annual Accounts 09 October 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 15 August 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 06 September 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 24 September 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 02 September 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 05 August 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 04 May 2001
225 - Change of Accounting Reference Date 04 May 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 15 September 2000
CERTNM - Change of name certificate 08 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
287 - Change in situation or address of Registered Office 18 July 2000
287 - Change in situation or address of Registered Office 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
NEWINC - New incorporation documents 14 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.