WHITEFIELDS (WELFORD) MANAGEMENT COMPANY LIMITED

7 Badgers Close 7 Badgers Close, Stratford-Upon-Avon, CV37 8FA, England
StatusACTIVE
Company No.10040938
Category
Incorporated03 Mar 2016
Age8 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

WHITEFIELDS (WELFORD) MANAGEMENT COMPANY LIMITED is an active with number 10040938. It was incorporated 8 years, 4 months, 5 days ago, on 03 March 2016. The company address is 7 Badgers Close 7 Badgers Close, Stratford-upon-avon, CV37 8FA, England.



Company Fillings

Appoint person director company with name date

Date: 07 May 2024

Action Date: 28 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Anthony Pascoe

Appointment date: 2024-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2024

Action Date: 21 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Spencer

Termination date: 2024-04-21

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David John Spencer

Cessation date: 2024-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David John Spencer

Notification date: 2021-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Spencer

Appointment date: 2021-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul William Hibberd

Termination date: 2021-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul William Hibberd

Cessation date: 2021-04-01

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-01

Officer name: Mr Chris Rule

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-02

Old address: 8 Badgers Close Welford on Avon Stratford-upon-Avon CV37 8FA England

New address: 7 Badgers Close Welford on Avon Stratford-upon-Avon CV37 8FA

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Cox

Termination date: 2021-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew David Cox

Cessation date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Rule

Appointment date: 2021-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Rule

Notification date: 2021-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul William Hibberd

Notification date: 2018-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon William Gorski

Notification date: 2018-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew David Cox

Notification date: 2018-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David John Paul Jervis

Cessation date: 2018-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Andrew Bryan

Cessation date: 2018-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-07

Old address: I M House South Drive Coleshill Birmingham B46 1DF United Kingdom

New address: 8 Badgers Close Welford on Avon Stratford-upon-Avon CV37 8FA

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Paul Jervis

Termination date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Andrew Bryan

Termination date: 2018-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Cox

Appointment date: 2018-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul William Hibberd

Appointment date: 2018-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon William Gorski

Appointment date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Incorporation company

Date: 03 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

60 NETHERWOOD RD LONDON W14 0BG LIMITED

OLD RECTORY,SHREWSBURY,SY5 6RF

Number:08923051
Status:ACTIVE
Category:Private Limited Company

DERENA LTD.

7 BECKETT WALK,BECKENHAM,BR3 1JH

Number:08332535
Status:ACTIVE
Category:Private Limited Company

DIG IT PROJECTS FRANCHISING LIMITED

PETERLOTTE HOUSE 16 WANDHILLS AVENUE,SALTBURN-BY-THE-SEA,TS12 2LQ

Number:07467978
Status:ACTIVE
Category:Private Limited Company

GOLDKING ENTERPRISE LIMITED

447 PRINCES ROAD,DARTFORD,DA1 1RB

Number:11762097
Status:ACTIVE
Category:Private Limited Company

LATITUDE EXECUTIVE CONSULTING LIMITED

74 STAMFORD BROOK ROAD,LONDON,W6 0XN

Number:06570706
Status:ACTIVE
Category:Private Limited Company

R & D TAX ADVICE LIMITED

470 HUCKNALL ROAD,NOTTINGHAM,NG5 1FX

Number:07689939
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source