THE INN AT WHITEWELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewRegistration of charge 035773430008, created on 2025-09-05

View Document

03/09/253 September 2025 NewSatisfaction of charge 035773430007 in full

View Document

13/06/2513 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

09/04/259 April 2025 Satisfaction of charge 035773430006 in full

View Document

09/04/259 April 2025 Satisfaction of charge 035773430005 in full

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

22/05/2422 May 2024 Notification of The Inn at Whitewell (Holdings) Limited as a person with significant control on 2016-04-06

View Document

22/05/2422 May 2024 Cessation of Charles Richard Bowman as a person with significant control on 2016-04-06

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/06/2314 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

10/03/2310 March 2023 Satisfaction of charge 2 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-08 with updates

View Document

12/04/2112 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE BOWMAN / 08/06/2020

View Document

27/04/2027 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MRS LOUISE BOWMAN

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL EARREY

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EARREY

View Document

02/05/192 May 2019 SECRETARY APPOINTED MRS LOUISE BOWMAN

View Document

11/02/1911 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

15/01/1815 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

23/03/1723 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

15/06/1615 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

18/02/1618 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

11/06/1511 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

23/04/1523 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/04/1523 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/03/1527 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/02/1523 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

29/01/1529 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035773430007

View Document

29/01/1529 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035773430006

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035773430005

View Document

18/06/1418 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

09/05/149 May 2014 AUDITOR'S RESIGNATION

View Document

11/02/1411 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

25/06/1325 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

26/06/1226 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

13/02/1213 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

08/06/118 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

29/07/1029 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD BOWMAN / 08/06/2010

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN EARREY / 08/06/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN EARREY / 08/06/2010

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/04/0817 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR DONALD PEACOCK

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR GEORGINA WOLSTEN HOLME

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

19/03/0419 March 2004 CAPIT £396 15/03/04

View Document

19/03/0419 March 2004 ISS A & B SHARES 15/03/04

View Document

11/03/0411 March 2004 RE SHARES 02/03/04

View Document

11/03/0411 March 2004 NC INC ALREADY ADJUSTED 02/03/04

View Document

11/03/0411 March 2004 RECON 02/03/04

View Document

11/03/0411 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/0411 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/03/0411 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

11/03/0411 March 2004 £2.00 02/03/04

View Document

11/03/0411 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0411 March 2004 £ NC 1000000/2000000 02/03/04

View Document

19/09/0319 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/01/024 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/10/9927 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/995 August 1999 S80A AUTH TO ALLOT SEC 05/07/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99

View Document

10/07/9810 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/986 July 1998 COMPANY NAME CHANGED DESIGNTUTOR LIMITED CERTIFICATE ISSUED ON 07/07/98

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 SECRETARY RESIGNED

View Document

02/07/982 July 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 NEW SECRETARY APPOINTED

View Document

02/07/982 July 1998 REGISTERED OFFICE CHANGED ON 02/07/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/07/982 July 1998 £ NC 1000/1000000 29/06/98

View Document

02/07/982 July 1998 NC INC ALREADY ADJUSTED 29/06/98

View Document

08/06/988 June 1998 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