CHRIS WHITMORE ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/12/2423 December 2024 Termination of appointment of Carl John Sutton as a director on 2024-12-17

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

25/09/2425 September 2024 Termination of appointment of Zoe Georgina Wyles as a director on 2024-08-31

View Document

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

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

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

View Accounts

08/03/238 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

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

View Accounts

22/01/2222 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

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

View Accounts

27/05/2127 May 2021 30/06/20 UNAUDITED ABRIDGED

View Document

09/11/209 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 012165270006

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

03/11/203 November 2020 CESSATION OF ZOE GEORGINA WYLES AS A PSC

View Document

03/11/203 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CWA CREATIVE LTD

View Document

03/11/203 November 2020 CESSATION OF NICOLA JANE ADAMS AS A PSC

View Document

03/11/203 November 2020 CESSATION OF CARL JOHN SUTTON AS A PSC

View Document

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

View Accounts

29/03/2029 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

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

View Accounts

13/06/1913 June 2019 CHANGE PERSON AS DIRECTOR

View Document

13/06/1913 June 2019 CHANGE PERSON AS DIRECTOR

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012165270005

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

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

View Accounts

26/02/1826 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

11/05/1611 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012165270004

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012165270005

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/11/158 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

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

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/11/1410 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED CARL JOHN SUTTON

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED ZOE GEORGINA WYLES

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED NICOLA JANE ADAMS

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANNA VEASEY

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK VEASEY

View Document

14/11/1314 November 2013 ADOPT ARTICLES 06/11/2013

View Document

08/11/138 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012165270004

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/11/1213 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNA VEASEY / 23/11/2011

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL VEASEY / 23/11/2011

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/03/1215 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

03/11/113 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, SECRETARY DAVID SWAN

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SWAN

View Document

04/11/104 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

01/11/101 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID SWAN / 15/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNA VEASEY / 15/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SWAN / 15/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL VEASEY / 15/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

27/09/0927 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

18/02/0918 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

19/11/0819 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/02/0320 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/07/0223 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/03/0010 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

15/02/9915 February 1999 £ SR 2000@1 30/06/97

View Document

29/12/9829 December 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/9820 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9719 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/976 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/977 May 1997 £ IC 9239/6709 01/04/97 £ SR 2530@1=2530

View Document

07/05/977 May 1997 P.O.S 4530 £1 SH 01/04/97

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 ADOPT MEM AND ARTS 09/01/97

View Document

05/11/965 November 1996 RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

02/08/962 August 1996 NEW DIRECTOR APPOINTED

View Document

04/05/964 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 REGISTERED OFFICE CHANGED ON 22/09/95 FROM: WESTWALK BUILDING 110 REGENT RD LEICESTER LE1 7LT

View Document

24/05/9524 May 1995 NEW SECRETARY APPOINTED

View Document

24/05/9524 May 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9429 November 1994 RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

13/12/9313 December 1993 RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

19/04/9319 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 26/10/92; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED

View Document

24/12/9124 December 1991 RETURN MADE UP TO 26/10/91; NO CHANGE OF MEMBERS

View Document

04/12/914 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

01/08/911 August 1991 NEW DIRECTOR APPOINTED

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

15/11/9015 November 1990 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 RETURN MADE UP TO 06/09/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

01/12/881 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

01/12/881 December 1988 RETURN MADE UP TO 11/10/88; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 1987 RETURN MADE UP TO 07/09/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

29/09/8629 September 1986 RETURN MADE UP TO 09/09/86; FULL LIST OF MEMBERS

View Document

29/09/8629 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

30/01/7930 January 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/01/79

View Document

18/06/7518 June 1975 CERTIFICATE OF INCORPORATION

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