WHITBY CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/10/241 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

25/03/2425 March 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2131 December 2021 Statement of capital following an allotment of shares on 2021-12-21

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

02/03/212 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 REGISTERED OFFICE CHANGED ON 14/01/2021 FROM SUITE K, KBF HOUSE 55 VICTORIA ROAD BURGESS HILL WEST SUSSEX RH15 9LH ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 277 LONDON ROAD BURGESS HILL RH15 9QZ ENGLAND

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM SUITE K, KBF HOUSE 55 VICTORIA ROAD BURGESS HILL RH15 9LH ENGLAND

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM SUITE K, KBF HOUSE 55 VICTORIA ROAD BURGESS HILL WEST SUSSEX RH15 9LH ENGLAND

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ROBIN WHITBY / 31/03/2020

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR SCOTT ROBIN WHITBY / 31/03/2020

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM FLAT 2, 208, ST JAMES ROAD CROYDON SURREY CR0 2BW

View Document

31/03/2031 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW ROBIN WHITBY / 17/01/2019

View Document

04/02/204 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

15/08/1915 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

10/05/1810 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

05/07/175 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/02/1610 February 2016 31/12/14 TOTAL EXEMPTION FULL

View Document

23/01/1623 January 2016 DISS40 (DISS40(SOAD))

View Document

22/01/1622 January 2016 Annual return made up to 30 September 2015 with full list of shareholders

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/10/1424 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

14/08/1414 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

16/10/1316 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

23/05/1223 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/04/1220 April 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

03/03/113 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, SECRETARY EAC (SECRETARIES) LIMITED

View Document

11/02/1111 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 SECRETARY APPOINTED MR MATTHEW ROBIN WHITBY

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, SECRETARY EAC (SECRETARIES) LIMITED

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ROBIN WHITBY / 05/02/2010

View Document

19/04/1019 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EAC (SECRETARIES) LIMITED / 05/02/2010

View Document

19/04/1019 April 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

27/09/0927 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/12/077 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information