W. WHITESIDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 013436120005

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

10/06/1910 June 2019 22/01/18 STATEMENT OF CAPITAL GBP 150020

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANDREW PIGGOTT / 30/01/2019

View Document

29/01/1929 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA PIGGOTT / 29/01/2019

View Document

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP TODD

View Document

10/10/1710 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013436120004

View Document

26/04/1726 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013436120003

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

01/03/171 March 2017 SECRETARY APPOINTED MRS SAMANTHA PIGGOTT

View Document

25/11/1625 November 2016 18/05/16 STATEMENT OF CAPITAL GBP 350020

View Document

24/11/1624 November 2016 17/05/16 STATEMENT OF CAPITAL GBP 150020

View Document

02/11/162 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR KATHERINE MURTON

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURTON

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JONES

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013436120004

View Document

25/04/1625 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013436120003

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/04/1524 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR PHILIP ALLEN TODD

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/04/149 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/09/1326 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/09/1326 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/04/1316 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/05/1211 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 ADOPT ARTICLES 25/01/2012

View Document

24/02/1224 February 2012 25/01/12 STATEMENT OF CAPITAL GBP 150100

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1120 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER MURTON / 31/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARY MURTON / 31/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY ANDREW PIGGOTT / 31/03/2010

View Document

29/04/1029 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/11/068 November 2006 £ IC 100/10 16/10/06 £ SR 90@1=90

View Document

08/11/068 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: 12 CHESTNUT AV LIVERPOOL L23 2SZ

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED

View Document

04/05/004 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/04/9520 April 1995 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 30/04

View Document

03/04/953 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

10/06/9410 June 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

20/07/9320 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

05/07/925 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

05/07/925 July 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

03/05/913 May 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

03/05/913 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

05/03/905 March 1990 RETURN MADE UP TO 27/02/90; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

07/11/897 November 1989 RETURN MADE UP TO 28/10/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

08/03/898 March 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 FULL ACCOUNTS MADE UP TO 05/04/85

View Document

08/03/898 March 1989 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

04/03/884 March 1988 FIRST GAZETTE

View Document

04/12/864 December 1986 RETURN MADE UP TO 16/07/86; FULL LIST OF MEMBERS

View Document

12/12/7712 December 1977 CERTIFICATE OF INCORPORATION

View Document

12/12/7712 December 1977 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