12 ESPLANADE WHITBY MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/10/246 October 2024 Micro company accounts made up to 2024-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/02/2423 February 2024 Micro company accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

04/07/234 July 2023 Director's details changed for Susan Simpson on 2023-03-13

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/04/2323 April 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/08/214 August 2021 Director's details changed for Mr Andrew Hyde on 2021-07-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/03/2130 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN SIMPSON / 29/03/2021

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

07/07/187 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE BLANE / 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/12/173 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW VARNEY / 02/04/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/07/1517 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL NICHOLAS SNAITH / 23/06/2014

View Document

07/07/147 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MS LORRAINE THERESA WONG / 23/06/2014

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR ANDREW HYDE

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL NICHOLAS SNAITH / 23/06/2014

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONY SISSONS

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/07/1317 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

16/07/1316 July 2013 SAIL ADDRESS CREATED

View Document

16/07/1316 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED ANDREW VARNEY

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY VARNEY

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL NICHOLAS SNAITH / 03/07/2012

View Document

12/07/1212 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY VARNEY / 04/07/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/01/1231 January 2012 DIRECTOR APPOINTED SUSAN SIMPSON

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND DARCY

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR ANTONY SISSONS

View Document

06/10/116 October 2011 DIRECTOR APPOINTED DR NIGEL NICHOLAS SNAITH

View Document

06/10/116 October 2011 SECRETARY APPOINTED MS LORRAINE THERESA WONG

View Document

26/07/1126 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

24/07/1124 July 2011 REGISTERED OFFICE CHANGED ON 24/07/2011 FROM BWC BUSINESS SOLUTIONS DAKOTA HOUSE 25 FALCON COURT PRESTON FARM INDUSTRIAL ESTATE STOCKTON ON TEES TS18 3TX

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARTYN PULLIN

View Document

07/07/117 July 2011 DIRECTOR APPOINTED RAYMOND JOHN DARCY

View Document

07/07/117 July 2011 DIRECTOR APPOINTED BEVERLEY VARNEY

View Document

07/07/117 July 2011 DIRECTOR APPOINTED DEBORAH JANE BLANE

View Document

07/07/117 July 2011 24/11/10 STATEMENT OF CAPITAL GBP 6

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIS

View Document

07/07/117 July 2011 DIRECTOR APPOINTED JOANNE WARD

View Document

27/04/1127 April 2011 24/11/10 STATEMENT OF CAPITAL GBP 6

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

28/07/1028 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR APPOINTED DAVID ANTONY WILLIS

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MARTYN JAMES PULLIN

View Document

30/03/1030 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 03/03/2010

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON CUERDEN

View Document

30/03/1030 March 2010 COMPANY NAME CHANGED IMCO (212009) LIMITED CERTIFICATE ISSUED ON 30/03/10

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR IMCO DIRECTOR LIMITED

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM C/O IRWIN MITCHELL SOLICITORS 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4BZ

View Document

30/03/1030 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/0930 June 2009 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