WHITEACRE 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
19/11/2419 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

04/04/244 April 2024 Previous accounting period extended from 2023-12-31 to 2024-01-31

View Document

14/02/2414 February 2024 Director's details changed for Mr Christopher James Ridley on 2023-12-06

View Document

14/02/2414 February 2024 Change of details for Mrs Karen Elizabeth Ridley as a person with significant control on 2023-12-06

View Document

14/02/2414 February 2024 Change of details for Mr Christopher James Ridley as a person with significant control on 2023-12-06

View Document

14/02/2414 February 2024 Registered office address changed from 435 Stratford Road Shirley Solihull B90 4AA United Kingdom to Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA on 2024-02-14

View Document

14/02/2414 February 2024 Secretary's details changed for Karen Elizabeth Ridley on 2023-12-06

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/12/235 December 2023 Registered office address changed from Shire House Highlands Shirley Solihull B90 4LR United Kingdom to 435 Stratford Road Shirley Solihull B90 4AA on 2023-12-05

View Document

05/12/235 December 2023 Secretary's details changed for Karen Elizabeth Ridley on 2023-12-05

View Document

05/12/235 December 2023 Change of details for Mrs Karen Elizabeth Ridley as a person with significant control on 2023-12-05

View Document

05/12/235 December 2023 Change of details for Mr Christopher James Ridley as a person with significant control on 2023-12-05

View Document

05/12/235 December 2023 Director's details changed for Mr Christopher James Ridley on 2023-12-05

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

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

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

29/10/2129 October 2021 Registration of charge 052874170017, created on 2021-10-29

View Document

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

View Accounts

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052874170014

View Document

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

View Accounts

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052874170013

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES RIDLEY / 01/11/2016

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052874170012

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052874170011

View Document

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

View Accounts

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES RIDLEY / 14/11/2015

View Document

26/11/1526 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES RIDLEY / 15/11/2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 5-7 NEWBOLD STREET LEAMINGTON SPA WARKS CV32 4HN

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/09/141 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052874170010

View Document

05/08/145 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/08/145 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/02/138 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

02/02/132 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/12/127 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/04/1226 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/04/1226 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

26/04/1226 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/12/116 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/12/109 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES RIDLEY / 01/10/2009

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN ELIZABETH RIDLEY / 01/10/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM 1 KENILWORTH ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5TG

View Document

09/01/099 January 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 36 WHITEFIELDS GATE SOLIHULL WEST MIDLANDS B91 3GE

View Document

27/03/0827 March 2008 ACC. REF. DATE EXTENDED FROM 30/11/2007 TO 31/12/2007

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0724 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0724 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

22/03/0622 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0528 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

29/10/0529 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 SECRETARY RESIGNED

View Document

07/12/047 December 2004 COMPANY NAME CHANGED WHITACRE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 07/12/04

View Document

07/12/047 December 2004 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information