WHITEHATS LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

14/01/2414 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

02/09/232 September 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

09/01/239 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

02/01/232 January 2023 Appointment of Mrs Jennifer Jayne Fuller as a secretary on 2022-12-30

View Document

02/01/232 January 2023 Termination of appointment of Jennifer Jayne Fuller as a director on 2023-01-02

View Document

29/12/2229 December 2022 Appointment of Mrs Jennifer Jayne Fuller as a director on 2022-12-29

View Document

29/12/2229 December 2022 Termination of appointment of Martin Richard Allan as a secretary on 2022-12-29

View Document

07/01/227 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

23/01/1923 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

02/08/182 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR MARTIN JOHN SANDLE

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER FULLER

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE FULLER

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RICHARD FULLER / 17/02/2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER JAYNE FULLER / 17/02/2014

View Document

04/08/144 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM THE LIMES 42 EAST STREET HAVANT HAMPSHIRE PO9 1AQ ENGLAND

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM SUITES 122 - 126, GROSVENOR GARDENS HOUSE 35 - 37 GROSVENOR GARDENS LONDON SW1W 0BS

View Document

06/08/136 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/07/1230 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

15/08/1115 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1113 April 2011 DISS40 (DISS40(SOAD))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM SUITE 16 GROSVENOR GARDENS HOUSE 35-37 GROSVENOR GARDENS LONDON SW1W 0BS

View Document

05/08/105 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 SECRETARY'S CHANGE OF PARTICULARS / MARTIN ALLAN / 14/04/2008

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: SUITE16 SUITES 11-16 GROSVENOR GARDENS HOUSE 35-37 GROSVENOR GARDENS LONDON SW1W 0BS

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 4TH FLOOR NEW GALLERY HOUSE 6 VIGO STREET LONDON W1S 3HF

View Document

08/08/078 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 DELIVERY EXT'D 3 MTH 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/09/0319 September 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/04/0325 April 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/08/0213 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

25/01/0225 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: 4TH FLOOR NEW GALLERY HOUSE 6 VIGO STREET LONDON W1X 1AH

View Document

19/12/0019 December 2000 DELIVERY EXT'D 3 MTH 31/03/00

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/08/0021 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: 4TH FLOOR NEW GALLERY HOUSE 6 VIGO STREET LONDON W1X 1AH

View Document

12/01/0012 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/01/998 January 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/01/9727 January 1997 DELIVERY EXT'D 3 MTH 31/03/96

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 RETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/10/9524 October 1995 SECRETARY RESIGNED

View Document

24/10/9524 October 1995 REGISTERED OFFICE CHANGED ON 24/10/95 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

24/10/9524 October 1995 NEW SECRETARY APPOINTED

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED

View Document

28/07/9528 July 1995 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