WHITEHEAD PROJECT 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
08/12/248 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

06/12/246 December 2024 Registered office address changed from Suite 2 18 High Street Thornbury Bristol BS35 2AH England to 1 Whitehead House Engine Common Lane Yate Bristol BS37 7PX on 2024-12-06

View Document

19/07/2419 July 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

22/11/2322 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Registered office address changed from 7 the Dingle Yate Bristol BS37 7GA England to Suite 2 18 High Street Thornbury Bristol BS35 2AH on 2023-05-05

View Document

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

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Registered office address changed from Suite 2 , 18 High Street Thornbury Bristol BS35 2AH England to 7 the Dingle Yate Bristol BS37 7GA on 2022-09-23

View Document

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

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

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

View Accounts

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

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

View Accounts

25/01/1925 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

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

View Accounts

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/10/1622 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM UNIT 3 CHURCHEND LANE CHARFIELD WOTTON-UNDER-EDGE GLOUCESTERSHIRE GL12 8LJ

View Document

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

View Accounts

01/12/151 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/11/153 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

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

View Accounts

29/11/1429 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

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

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARDS

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY MARIE WHITEHEAD

View Document

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

View Accounts

02/11/122 November 2012 SAIL ADDRESS CHANGED FROM: UNITS 6 & 7 CHURCHEND, CHARFIELD WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 8LJ ENGLAND

View Document

02/11/122 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM UNITS 11 & 12 MANOR FARM CHURCHEND LANE CHARFIELD SOUTH GLOS GL12 8LJ

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PARSONS

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/07/1225 July 2012 25/06/12 STATEMENT OF CAPITAL GBP 104

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR PAUL CHARLES EDWARDS

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR JOHN PARSONS

View Document

18/04/1218 April 2012 PREVEXT FROM 31/10/2011 TO 31/03/2012

View Document

26/11/1126 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM UNITS 6 & 7 MANOR FARM CHURCHEND CHARFIELD WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 8LJ

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/12/1017 December 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JON KEITH WHITEHEAD / 14/10/2009

View Document

19/11/0919 November 2009 SAIL ADDRESS CREATED

View Document

19/11/0919 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MARIE LOUISE WHITEHEAD / 14/10/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY IAN BETTS

View Document

22/01/0922 January 2009 SECRETARY APPOINTED MARIE LOUISE WHITEHEAD

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM STOURTON YARD CLAVERTON DOWN ROAD BATH BATH & N E SOMERSET BA2 7AE

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: THE MEETING HOUSE LEWINS MEAD BRISTOL BS1 2NN

View Document

06/12/076 December 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

14/10/0414 October 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


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