WHITEHALL RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

25/11/2425 November 2024 Full accounts made up to 2024-05-31

View Document

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

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

11/12/2311 December 2023 Registration of charge 059999910006, created on 2023-12-06

View Document

27/10/2327 October 2023 Director's details changed for Mr Ricky Knight on 2023-09-05

View Document

27/10/2327 October 2023 Full accounts made up to 2023-05-31

View Document

26/10/2326 October 2023 Director's details changed for Tremayne Hall on 2023-09-05

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Memorandum and Articles of Association

View Document

03/07/233 July 2023 Statement of company's objects

View Document

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

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

10/11/2210 November 2022 Secretary's details changed for Helen Langford on 2022-10-27

View Document

24/10/2224 October 2022 Full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/12/2116 December 2021 Director's details changed for Mr Ricky Knight on 2021-12-14

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059999910002

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

18/10/1718 October 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 3 THE COURTYARDS PHEONIX SQUARE WYNCOLLS ROAD COLCHESTER ESSEX CO4 9PE

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR RICKY KNIGHT

View Document

15/12/1515 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/15

View Document

07/12/157 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14

View Document

12/12/1312 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13

View Document

30/01/1330 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12

View Document

12/12/1212 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

12/11/1212 November 2012 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM HOLM OAK HOUSE BRAISWICK COLCHESTER ESSEX CO4 5AU UNITED KINGDOM

View Document

18/05/1218 May 2012 09/05/12 STATEMENT OF CAPITAL GBP 10000

View Document

18/05/1218 May 2012 ADOPT ARTICLES 09/05/2012

View Document

22/12/1122 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

20/12/1120 December 2011 SECRETARY'S CHANGE OF PARTICULARS / HELEN LANGFORD / 15/11/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / TREMAYNE HALL / 15/11/2011

View Document

08/12/118 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

26/04/1126 April 2011 AUDITOR'S RESIGNATION

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 125 COLCHESTER ROAD WEST BERGHOLT COLCHESTER CO6 3JX

View Document

24/01/1124 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

06/12/106 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

14/12/0914 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREMAYNE HALL / 13/11/2009

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/01/0922 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0922 January 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

27/11/0727 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0727 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 SECRETARY RESIGNED

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 5 MARLOWE WAY COLCHESTER ESSEX CO3 4JP

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/05/07

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

15/11/0615 November 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