WHITEGATE DRIVE 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
16/05/2516 May 2025 Appointment of Mr Paul Donson as a director on 2025-05-15

View Document

16/05/2516 May 2025 Appointment of Mr Nicholas John Donson as a director on 2025-05-15

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

08/12/218 December 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

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, SECRETARY LEE FLAHERTY

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, DIRECTOR LEE FLAHERTY

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 69 WINDSOR ROAD PRESTWICH MANCHESTER M25 0DB

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR STEPHEN THOMAS FLAHERTY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

06/11/176 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL TUCKER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/01/1220 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TERRENCE TUCKER / 23/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE JAMES FLAHERTY / 23/01/2010

View Document

14/09/0914 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

28/07/0928 July 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/07/0921 July 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

14/04/0914 April 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

26/11/0826 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID EDWARDS

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY DARREN YATES

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR ANNALEY YATES

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 24 BROAD STREET SALFORD M6 5BY

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY DAVID EDWARDS

View Document

05/03/085 March 2008 DIRECTOR APPOINTED PAUL TERRENCE TUCKER

View Document

07/02/087 February 2008 RETURN MADE UP TO 13/01/08; NO CHANGE OF MEMBERS

View Document

14/11/0714 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 95 KING STREET LANCASTER LANCASHIRE LA1 1RH

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: C/O COOPER LAW & LESTER SOLICITORS, 286 CHURCH STREET BLACKPOOL FY1 3QA

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

24/01/0624 January 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 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