JAMES WHITAKER & SONS (NURSERYMEN) LIMITED - LIVERPOOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-08 View Report
Accounts. Accounts type total exemption full. 2023-09-22 View Report
Confirmation statement. Statement with updates. 2023-01-09 View Report
Accounts. Accounts type total exemption full. 2022-10-28 View Report
Confirmation statement. Statement with no updates. 2022-01-04 View Report
Accounts. Accounts type total exemption full. 2021-10-28 View Report
Confirmation statement. Statement with no updates. 2021-01-08 View Report
Accounts. Accounts type total exemption full. 2020-12-15 View Report
Mortgage. Charge number: 3. 2020-12-10 View Report
Confirmation statement. Statement with no updates. 2020-01-03 View Report
Accounts. Accounts type total exemption full. 2019-10-24 View Report
Confirmation statement. Statement with updates. 2019-01-11 View Report
Persons with significant control. Psc name: Beesley & Fildes Ltd. Cessation date: 2018-09-25. 2019-01-11 View Report
Persons with significant control. Notification date: 2018-09-25. Psc name: Jws Holdco Limited. 2019-01-11 View Report
Mortgage. Charge number: 001269320004. Charge creation date: 2018-10-31. 2018-10-31 View Report
Accounts. Accounts type dormant. 2018-06-11 View Report
Confirmation statement. Statement with no updates. 2018-01-10 View Report
Accounts. Accounts type dormant. 2017-05-02 View Report
Confirmation statement. Statement with updates. 2017-01-04 View Report
Accounts. Accounts type dormant. 2016-03-23 View Report
Annual return. With made up date full list shareholders. 2016-01-22 View Report
Officers. Change date: 2015-11-01. Officer name: Mr Lee Anthony Davies. 2016-01-22 View Report
Officers. Officer name: Mr Lee Anthony Davies. Change date: 2015-11-01. 2016-01-22 View Report
Accounts. Accounts type dormant. 2015-06-17 View Report
Annual return. With made up date full list shareholders. 2015-01-02 View Report
Accounts. Accounts type dormant. 2014-10-31 View Report
Annual return. With made up date full list shareholders. 2014-01-02 View Report
Accounts. Accounts type dormant. 2013-10-16 View Report
Annual return. With made up date full list shareholders. 2013-01-17 View Report
Accounts. Accounts type dormant. 2012-10-10 View Report
Annual return. With made up date full list shareholders. 2012-01-06 View Report
Accounts. Accounts type dormant. 2011-08-23 View Report
Annual return. With made up date full list shareholders. 2011-01-25 View Report
Accounts. Accounts type total exemption small. 2010-10-06 View Report
Annual return. With made up date full list shareholders. 2010-01-04 View Report
Officers. Change date: 2010-01-04. Officer name: Paul Beesley. 2010-01-04 View Report
Officers. Officer name: Mr Lee Anthony Davies. Change date: 2010-01-04. 2010-01-04 View Report
Officers. Officer name: Mr John Francis Beesley. Change date: 2010-01-04. 2010-01-04 View Report
Accounts. Accounts type full. 2009-09-22 View Report
Annual return. Legacy. 2009-01-22 View Report
Accounts. Accounts type full. 2008-11-26 View Report
Annual return. Legacy. 2008-01-11 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2008-01-11 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2008-01-11 View Report
Accounts. Accounts type full. 2007-10-29 View Report
Accounts. Legacy. 2007-09-13 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-03-27 View Report
Annual return. Legacy. 2007-01-17 View Report
Officers. Description: New director appointed. 2006-08-31 View Report
Capital. Description: Declaration of assistance for shares acquisition. 2006-08-09 View Report