WHITEDITCH 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
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-15 with updates

View Document

16/01/2516 January 2025 Change of details for Mr Ian David Jack as a person with significant control on 2024-08-30

View Document

20/12/2420 December 2024 Registration of charge 108001790007, created on 2024-12-20

View Document

20/12/2420 December 2024 Registration of charge 108001790006, created on 2024-12-20

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/04/2028 April 2020 30/06/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108001790003

View Document

31/10/1931 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108001790004

View Document

29/10/1929 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108001790002

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

16/09/1916 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108001790001

View Document

19/08/1919 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/1919 August 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/08/196 August 2019 06/08/19 STATEMENT OF CAPITAL GBP 101

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR IAN DAVID JACK / 06/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

05/04/195 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108001790002

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

11/10/1711 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108001790001

View Document

02/06/172 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID JACK / 02/06/2017

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