ABLEWHITE LETTINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 20/08/2520 August 2025 | Confirmation statement made on 2025-07-30 with updates | 
| 16/06/2516 June 2025 | Change of details for Mr Gary Arthur Ablewhite as a person with significant control on 2025-06-12 | 
| 16/06/2516 June 2025 | Director's details changed for Mr Gary Arthur Ablewhite on 2025-06-12 | 
| 17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 12/08/2412 August 2024 | Confirmation statement made on 2024-07-30 with updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 16/11/2316 November 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 22/08/2322 August 2023 | Confirmation statement made on 2023-07-30 with updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 14/03/2314 March 2023 | Registration of charge 074374390019, created on 2023-03-08 | 
| 30/11/2230 November 2022 | Registration of charge 074374390018, created on 2022-11-29 | 
| 24/11/2224 November 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 13/05/2213 May 2022 | Change of details for Mr Gary Arthur Ablewhite as a person with significant control on 2022-05-13 | 
| 13/05/2213 May 2022 | Director's details changed for Mr Gary Arthur Ablewhite on 2022-05-13 | 
| 05/04/225 April 2022 | Statement of capital following an allotment of shares on 2021-09-01 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 22/02/2222 February 2022 | Registration of charge 074374390004, created on 2022-02-21 | 
| 22/02/2222 February 2022 | Registration of charge 074374390003, created on 2022-02-21 | 
| 16/02/2216 February 2022 | Memorandum and Articles of Association | 
| 16/02/2216 February 2022 | Resolutions | 
| 16/02/2216 February 2022 | Resolutions | 
| 29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 30/07/2130 July 2021 | Confirmation statement made on 2021-07-30 with updates | 
| 27/07/2127 July 2021 | Change of details for Mr Gary Arthur Ablewhite as a person with significant control on 2021-02-28 | 
| 26/07/2126 July 2021 | Cessation of Benjamin Peter Ablewhite as a person with significant control on 2021-02-28 | 
| 26/07/2126 July 2021 | Statement of capital following an allotment of shares on 2021-03-01 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL | 
| 12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 06/12/196 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ARTHUR ABLEWHITE / 06/12/2019 | 
| 06/12/196 December 2019 | REGISTERED OFFICE CHANGED ON 06/12/2019 FROM UNIT 1 TEKNOL HOUSE VICTORIA ROAD BURGESS HILL RH15 9LH ENGLAND | 
| 06/12/196 December 2019 | PSC'S CHANGE OF PARTICULARS / MR GARY ARTHUR ABLEWHITE / 06/12/2019 | 
| 05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES | 
| 08/10/198 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES | 
| 10/01/1910 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 21/12/1821 December 2018 | REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 31 WEST BUILDINGS WORTHING BN11 3BS ENGLAND | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 06/02/186 February 2018 | REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 40 BROADWAY LANE BOURNEMOUTH DORSET BH8 0AA ENGLAND | 
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 11/11/1711 November 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES | 
| 31/03/1731 March 2017 | REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 1ST FLOOR 30 CHURCH ROAD BURGESS HILL WEST SUSSEX RH15 9AE | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 21/03/1721 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 074374390001 | 
| 21/03/1721 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 074374390002 | 
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 18/11/1518 November 2015 | Annual return made up to 11 November 2015 with full list of shareholders | 
| 20/05/1520 May 2015 | 13/05/15 STATEMENT OF CAPITAL GBP 2 | 
| 08/05/158 May 2015 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 16 COURT CLOSE BRIGHTON BN1 8YG | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 21/01/1521 January 2015 | Annual return made up to 11 November 2014 with full list of shareholders | 
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 22/12/1322 December 2013 | Annual return made up to 11 November 2013 with full list of shareholders | 
| 22/08/1322 August 2013 | REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 190-193 LEWES ROAD BRIGHTON EAST SUSSEX BN2 3LA | 
| 08/01/138 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN PETER ABLEWHITE / 31/10/2012 | 
| 08/01/138 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ARTHUR ABLEWHITE / 31/10/2012 | 
| 08/01/138 January 2013 | Annual return made up to 11 November 2012 with full list of shareholders | 
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 09/12/119 December 2011 | Annual return made up to 11 November 2011 with full list of shareholders | 
| 23/11/1123 November 2011 | REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 29 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RU UNITED KINGDOM | 
| 05/01/115 January 2011 | CURRSHO FROM 30/11/2011 TO 31/03/2011 | 
| 11/11/1011 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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