WHITECHURCH SECURITIES LIMITED



Company Documents

DateDescription
02/01/242 January 2024 Memorandum and Articles of Association

View Document

18/12/2318 December 2023 Satisfaction of charge 1 in full

View Document

18/12/2318 December 2023 Satisfaction of charge 4 in full

View Document

18/12/2318 December 2023 Satisfaction of charge 5 in full

View Document

24/11/2324 November 2023 Full accounts made up to 2023-02-28

View Document

07/09/237 September 2023 Registered office address changed from C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ England to C/O Saffery Llp St Catherine's Court Berkeley Place, Clifton Bristol BS8 1BQ on 2023-09-07

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

Analyse these accounts
23/11/2223 November 2022 Full accounts made up to 2022-02-28

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

Analyse these accounts
29/11/2129 November 2021 Full accounts made up to 2021-02-28

View Document

03/10/213 October 2021 Director's details changed for Miss Poppy Alice Seager on 2021-09-29

View Document

03/10/213 October 2021 Director's details changed for Mrs Lauren Victoria Greatorex on 2021-09-29

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

Analyse these accounts
02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARK STONE

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR BENJAMIN SEAGER-SCOTT

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR JACOB SEAGER

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MISS POPPY ALICE SEAGER

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MRS LAUREN VICTORIA GREATOREX

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

Analyse these accounts
27/01/2027 January 2020 ADOPT ARTICLES 29/11/2019

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MISS AMANDA JANE TOVEY

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON SNOOK

View Document

17/12/1917 December 2019 ADOPT ARTICLES 28/11/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN HAYNES

View Document

28/02/1928 February 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM C/O SAFFERY CHAMPNESS BERKELEY PLACE CLIFTON BRISTOL BS8 1BQ ENGLAND

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM THE OLD CHAPEL 14 FAIRVIEW DRIVE REDLAND BRISTOL BS6 6PH

View Document

28/02/1828 February 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts
10/05/1610 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

Analyse these accounts
05/05/155 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 015769510006

View Document

28/02/1528 February 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

15/05/1415 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

07/05/137 May 2013 SAIL ADDRESS CHANGED FROM: HYLAND MEWS 21 HIGH STREET CLIFTON BRISTOL BS8 2YF UNITED KINGDOM

View Document

07/05/137 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MS GAYNOR ANN NEWMAN

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMPSON

View Document

28/02/1328 February 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

14/06/1214 June 2012 SAIL ADDRESS CREATED

View Document

14/06/1214 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR SIMON SNOOK

View Document

14/06/1214 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREDERICK SIMPSON / 01/03/2012

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEAN MICHAEL SEAGER / 01/03/2012

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT STONE / 01/03/2012

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JAMES HAYNES / 01/03/2012

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MATTHEW GREGORY / 01/03/2012

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD JAMES DYTE / 01/03/2012

View Document

14/06/1214 June 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT EDWARD JAMES DYTE / 01/03/2012

View Document

29/02/1229 February 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM ARCLIGHT HOUSE 3 UNITY STREET BRISTOL BS1 5HH

View Document

10/05/1110 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

05/05/105 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

28/02/1028 February 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

20/05/0920 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

09/12/089 December 2008 DIRECTOR AND SECRETARY APPOINTED ROBERT EDWARD JAMES DYTE

View Document

09/12/089 December 2008 SECRETARY RESIGNED MANMOHAN SINGH

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED SECRETARY MANMOHAN SINGH

View Document

27/05/0827 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: C/O ROGERS PAULLEY LIMITED WEIR HOUSE 93 WHITBY ROAD BRISTOL BS4 4AR

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

08/06/048 June 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 FULL ACCOUNTS MADE UP TO 28/02/04

View Document



28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 REGISTERED OFFICE CHANGED ON 30/05/03 FROM: 3-8 REDCLIFFE PARADE WEST BRISTOL BS1 6SP

View Document

17/05/0317 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

01/06/011 June 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

25/09/0025 September 2000 REGISTERED OFFICE CHANGED ON 25/09/00 FROM: 1 FILTON AVENUE HORFIELD BRISTOL BS7 0AQ

View Document

19/09/0019 September 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 28/02/01

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00

View Document

28/10/9928 October 1999 NEW SECRETARY APPOINTED

View Document

28/10/9928 October 1999 SECRETARY RESIGNED

View Document

14/05/9914 May 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/05/9830 May 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 NEW SECRETARY APPOINTED

View Document

10/03/9810 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/05/971 May 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

18/01/9718 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/966 June 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/06/951 June 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/06/947 June 1994 RETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/945 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/948 January 1994 SECRETARY RESIGNED

View Document

08/01/948 January 1994 NEW DIRECTOR APPOINTED

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/06/939 June 1993 RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993

View Document

09/06/939 June 1993

View Document

02/04/932 April 1993 NEW SECRETARY APPOINTED

View Document

08/03/938 March 1993 DIRECTOR RESIGNED

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/06/9226 June 1992 NEW DIRECTOR APPOINTED

View Document

26/06/9226 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9226 June 1992 RETURN MADE UP TO 04/05/92; NO CHANGE OF MEMBERS

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/09/915 September 1991 RETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS

View Document

28/08/9128 August 1991 NEW DIRECTOR APPOINTED

View Document

17/03/9117 March 1991 REGISTERED OFFICE CHANGED ON 17/03/91 FROM: 108 GUILFORD STREET CHERTSEY SURREY KT16 9AH

View Document

17/03/9117 March 1991 REGISTERED OFFICE CHANGED ON 17/03/91 FROM: G OFFICE CHANGED 17/03/91 108 GUILFORD STREET CHERTSEY SURREY KT16 9AH

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/12/9012 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/908 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/903 July 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

31/12/8931 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/06/896 June 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

31/12/8831 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

20/10/8820 October 1988 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 RETURN MADE UP TO 06/04/87; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988

View Document

22/07/8822 July 1988

View Document

29/02/8829 February 1988 NEW DIRECTOR APPOINTED

View Document

31/12/8731 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

22/09/8722 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/8712 March 1987 REGISTERED OFFICE CHANGED ON 12/03/87 FROM: 61 OLD WOKING RD WEST BYFLEET SURREY

View Document

12/03/8712 March 1987 REGISTERED OFFICE CHANGED ON 12/03/87 FROM: G OFFICE CHANGED 12/03/87 61 OLD WOKING RD WEST BYFLEET SURREY

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

31/12/8631 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

31/12/8531 December 1985 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

28/07/8128 July 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company