WHITE MARK MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Micro company accounts made up to 2025-03-31

View Document

03/04/253 April 2025 Registered office address changed from 308 Greenwood Road Carlton Nottingham NG4 1AR England to 348 Greenwood Road Carlton Nottingham NG4 1AR on 2025-04-03

View Document

02/04/252 April 2025 Registered office address changed from 8 Malvern Close Wellingborough Northamtonshire NN8 2RU England to 308 Greenwood Road Carlton Nottingham NG4 1AR on 2025-04-02

View Document

02/04/252 April 2025 Termination of appointment of Alan Cundell as a director on 2025-03-31

View Document

02/04/252 April 2025 Termination of appointment of David Clifford Bell as a director on 2025-03-31

View Document

02/04/252 April 2025 Notification of Joseph William Charles Duckhouse as a person with significant control on 2025-04-01

View Document

02/04/252 April 2025 Register(s) moved to registered office address 8 Malvern Close Wellingborough Northamtonshire NN8 2RU

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-20 with updates

View Document

02/04/252 April 2025 Cessation of Alan Cundell as a person with significant control on 2025-04-01

View Document

02/04/252 April 2025 Notification of Gregory James Marshall as a person with significant control on 2025-04-01

View Document

02/04/252 April 2025 Cessation of David Clifford Bell as a person with significant control on 2025-04-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/01/2517 January 2025 Appointment of Mr Joseph William Charles Duckhouse as a director on 2025-01-17

View Document

17/01/2517 January 2025 Appointment of Mr Gregory James Marshall as a director on 2025-01-17

View Document

07/06/247 June 2024 Micro company accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of Derek John Buckingham as a director on 2024-04-02

View Document

02/04/242 April 2024 Cessation of Derek John Buckingham as a person with significant control on 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

19/01/2419 January 2024 Registered office address changed from Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ England to 8 Malvern Close Wellingborough Northamtonshire NN8 2RU on 2024-01-19

View Document

31/08/2331 August 2023 Micro company accounts made up to 2023-03-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Change of details for Mr David Clifford Bell as a person with significant control on 2022-01-01

View Document

16/09/2216 September 2022 Director's details changed for Mr David Clifford Bell on 2022-01-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/08/213 August 2021 Registered office address changed from Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT to Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ on 2021-08-03

View Document

28/06/2128 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

12/10/1912 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID CLIFFORD BELL / 04/06/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLIFFORD BELL / 04/06/2018

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIFFORD BELL / 10/05/2016

View Document

27/04/1627 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1530 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

07/04/107 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN BUCKINGHAM / 20/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIFFORD BELL / 20/03/2010

View Document

06/04/106 April 2010 SAIL ADDRESS CREATED

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MR ALAN CUNDELL

View Document

05/02/105 February 2010 05/02/10 STATEMENT OF CAPITAL GBP 114

View Document

20/03/0920 March 2009 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