WHITE DUCK DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-07-27 with updates

View Document

11/08/2511 August 2025 NewDirector's details changed for Mr David Graham White on 2025-07-27

View Document

11/08/2511 August 2025 NewDirector's details changed for Mrs Sarah Louise Suckling on 2025-07-27

View Document

11/08/2511 August 2025 NewChange of details for Mrs Sarah Louise Suckling as a person with significant control on 2025-07-27

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/12/2310 December 2023 Sub-division of shares on 2023-10-03

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023 Statement of capital on 2023-10-26

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

13/10/2313 October 2023 Previous accounting period shortened from 2023-07-31 to 2023-05-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/03/2327 March 2023 Notification of Sarah Suckling as a person with significant control on 2023-01-01

View Document

27/03/2327 March 2023 Withdrawal of a person with significant control statement on 2023-03-27

View Document

27/03/2327 March 2023 Notification of Kieron Dunk as a person with significant control on 2023-01-01

View Document

30/01/2330 January 2023 Termination of appointment of Alison Dunk as a director on 2021-12-09

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/05/206 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102930490001

View Document

06/05/206 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102930490003

View Document

22/04/2022 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102930490002

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/05/1915 May 2019 DIRECTOR APPOINTED MR DAVID GRAHAM WHITE

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM DUCK END FARMHOUSE OFFORD RD GRAVELEY ST. NEOTS CAMBS PE19 6PP UNITED KINGDOM

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102930490002

View Document

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102930490003

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102930490001

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM THE BARN, DUCK END OFFORD RD GRAVELEY ST. NEOTS CAMBS. PE19 6PP UNITED KINGDOM

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

14/09/1714 September 2017 04/05/17 STATEMENT OF CAPITAL GBP 780000

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SUCKLING

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information