R. Withers Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 1, 1995)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

R. WITHERS (PILING & UNDERPINNING) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02014068
Record last updated Wednesday, April 1, 2015 11:35:59 PM UTC
Official Address 257 Croydon Road Kelsey And Eden Park
There are 1,276 companies registered at this street
Locality Kelsey And Eden Parklondon
Region BromleyLondon, England
Postal Code BR33PS
Sector Construction of other civil engineering projects n.e.c.

Charts

Visits

R. WITHERS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12020-22022-102022-122024-42024-72024-82024-92024-102024-122025-201234

Searches

R. WITHERS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2021-12021-112022-82024-301
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 30, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 30, 2014 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Oct 8, 2013 Liquidator's progress report Liquidator's progress report
Registry Aug 13, 2012 Change of registered office address Change of registered office address
Registry Aug 13, 2012 Statement of company's affairs Statement of company's affairs
Registry Aug 13, 2012 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Aug 13, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 10, 2012 Annual return Annual return
Financials Jul 5, 2011 Annual accounts Annual accounts
Financials Jul 4, 2011 Annual accounts 2014... Annual accounts 2014...
Registry Jun 10, 2011 Change of accounting reference date Change of accounting reference date
Registry Jan 4, 2011 Annual return Annual return
Registry Sep 29, 2010 Re-registration of a company from public to private Re-registration of a company from public to private
Registry Sep 29, 2010 Memorandum and articles - used in re-registration Memorandum and articles - used in re-registration
Registry Sep 29, 2010 Application by a public company for re-registration as a private limited company Application by a public company for re-registration as a private limited company
Registry Sep 29, 2010 Rereg pri-plc Rereg pri-plc
Registry Feb 9, 2010 Annual return Annual return
Registry Feb 9, 2010 Change of particulars for director Change of particulars for director
Registry Feb 9, 2010 Change of particulars for director 2014... Change of particulars for director 2014...
Registry Feb 9, 2010 Change of particulars for director Change of particulars for director
Registry Jan 29, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Jan 7, 2010 Change of particulars for director Change of particulars for director
Registry Jan 7, 2010 Change of particulars for director 2014... Change of particulars for director 2014...
Registry Jan 7, 2010 Change of particulars for director Change of particulars for director
Financials Jan 5, 2010 Annual accounts Annual accounts
Registry Dec 17, 2009 Change of registered office address Change of registered office address
Registry Nov 20, 2009 Change of accounting reference date Change of accounting reference date
Financials Jan 8, 2009 Annual accounts Annual accounts
Registry Jan 7, 2009 Annual return Annual return
Registry Jan 6, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 6, 2008 Annual return Annual return
Financials Jan 10, 2008 Annual accounts Annual accounts
Registry Mar 8, 2007 Annual return Annual return
Financials Jan 27, 2007 Annual accounts Annual accounts
Registry Jan 16, 2006 Annual return Annual return
Financials Dec 6, 2005 Annual accounts Annual accounts
Registry Mar 24, 2005 Resignation of a director Resignation of a director
Registry Mar 24, 2005 Resignation of a director 2014... Resignation of a director 2014...
Registry Mar 16, 2005 Resignation of 2 people: one Surveyor and one Director (a man) Resignation of 2 people: one Surveyor and one Director (a man)
Financials Feb 2, 2005 Annual accounts Annual accounts
Registry Jan 11, 2005 Annual return Annual return
Financials Feb 3, 2004 Annual accounts Annual accounts
Registry Jan 12, 2004 Annual return Annual return
Registry Feb 18, 2003 Annual return 2014... Annual return 2014...
Financials Feb 6, 2003 Annual accounts Annual accounts
Registry Feb 14, 2002 Annual return Annual return
Financials Dec 18, 2001 Annual accounts Annual accounts
Registry Jan 30, 2001 Annual return Annual return
Financials Nov 21, 2000 Annual accounts Annual accounts
Registry Jul 24, 2000 Memorandum of association Memorandum of association
Registry Jul 13, 2000 Declaration on application by a private company for re-registration as a public company Declaration on application by a private company for re-registration as a public company
Registry Jul 13, 2000 Auditor's statement Auditor's statement
Registry Jul 13, 2000 Memorandum and articles - used in re-registration Memorandum and articles - used in re-registration
Registry Jul 13, 2000 Alter mem and arts Alter mem and arts
Registry Jul 13, 2000 Application by a private company for re-registration as a public company Application by a private company for re-registration as a public company
Registry Jul 13, 2000 Auditor's report Auditor's report
Registry Jul 13, 2000 Re-registration of a company from private to public Re-registration of a company from private to public
Registry Jul 13, 2000 Balance sheet Balance sheet
Registry Jul 13, 2000 Reregistration plc-pri Reregistration plc-pri
Registry Jul 11, 2000 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Jul 11, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 29, 2000 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 29, 2000 £ nc 25000/6000000 £ nc 25000/6000000
Registry Feb 25, 2000 Annual return Annual return
Financials Jan 30, 2000 Annual accounts Annual accounts
Registry Feb 15, 1999 Annual return Annual return
Financials Jan 25, 1999 Annual accounts Annual accounts
Registry Feb 10, 1998 Annual return Annual return
Financials Oct 26, 1997 Annual accounts Annual accounts
Registry Oct 1, 1997 Appointment of a director Appointment of a director
Registry Oct 1, 1997 Appointment of a man as Director Appointment of a man as Director
Registry Feb 1, 1997 Annual return Annual return
Financials Nov 20, 1996 Annual accounts Annual accounts
Registry Sep 5, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 10, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 1, 1996 Appointment of a man as Director and Surveyor Appointment of a man as Director and Surveyor
Registry Jun 27, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 19, 1996 Company name change Company name change
Registry Jun 18, 1996 Change of name certificate Change of name certificate
Registry Jan 26, 1996 Annual return Annual return
Financials Nov 1, 1995 Annual accounts Annual accounts
Registry Sep 14, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 8, 1995 Resignation of one Piling Manager and one Director (a man) Resignation of one Piling Manager and one Director (a man)
Registry Jan 15, 1995 Annual return Annual return
Financials Jan 6, 1995 Annual accounts Annual accounts
Registry Jan 6, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 23, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 18, 1994 Resignation of one Builder and one Director (a man) Resignation of one Builder and one Director (a man)
Registry Jan 25, 1994 Annual return Annual return
Registry Jan 25, 1994 Director's particulars changed Director's particulars changed
Registry Jan 14, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 1, 1993 Appointment of a man as Director and Piling Manager Appointment of a man as Director and Piling Manager
Registry Nov 30, 1993 Director resigned, new director appointed Director resigned, new director appointed
Financials Nov 24, 1993 Annual accounts Annual accounts
Registry Jan 20, 1993 Annual return Annual return
Financials Nov 24, 1992 Annual accounts Annual accounts
Financials Apr 29, 1992 Annual accounts 2014... Annual accounts 2014...
Registry Jan 10, 1992 Annual return Annual return
Registry Jun 26, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 10, 1991 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)