THE WHITING POST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-20 with no updates |
08/12/238 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2022-12-20 with no updates |
19/12/2219 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/12/158 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 057444840002 |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/07/158 July 2015 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 057444840001 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1525 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
05/02/145 February 2014 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/04/1230 April 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/05/1112 May 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
10/02/1110 February 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLIAM ROGERS INGOLDBY / 15/03/2010 |
28/05/1028 May 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA FRANCES INGOLDBY / 15/03/2010 |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | COMPANY NAME CHANGED INGOLDBY INCORPORATED LIMITED CERTIFICATE ISSUED ON 02/04/09 |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/08/0815 August 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/04/0710 April 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
15/09/0615 September 2006 | REGISTERED OFFICE CHANGED ON 15/09/06 FROM: 123 OAKLANDS ROAD LONDON W7 2DT |
09/05/069 May 2006 | DIRECTOR RESIGNED |
09/05/069 May 2006 | SECRETARY RESIGNED |
09/05/069 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/05/069 May 2006 | NEW DIRECTOR APPOINTED |
16/03/0616 March 2006 | REGISTERED OFFICE CHANGED ON 16/03/06 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ |
15/03/0615 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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