WHITEHEAD PROJECT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/12/248 December 2024 | Confirmation statement made on 2024-11-21 with no updates |
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 |
19/07/2419 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-21 with no updates |
11/08/2311 August 2023 | Total exemption full accounts made up to 2023-03-31 |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/12/225 December 2022 | Confirmation statement made on 2022-11-21 with no updates |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-21 with no updates |
19/11/2119 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/12/201 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/11/1927 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/01/1925 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/07/1718 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/10/1622 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
18/08/1618 August 2016 | REGISTERED OFFICE CHANGED ON 18/08/2016 FROM UNIT 3 CHURCHEND LANE CHARFIELD WOTTON-UNDER-EDGE GLOUCESTERSHIRE GL12 8LJ |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/12/151 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
03/11/153 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/11/1429 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/11/143 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/10/1321 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
08/05/138 May 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARDS |
08/05/138 May 2013 | APPOINTMENT TERMINATED, SECRETARY MARIE WHITEHEAD |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/11/122 November 2012 | SAIL ADDRESS CHANGED FROM: UNITS 6 & 7 CHURCHEND, CHARFIELD WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 8LJ ENGLAND |
02/11/122 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
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 |
30/07/1230 July 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN PARSONS |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/07/1225 July 2012 | 25/06/12 STATEMENT OF CAPITAL GBP 104 |
02/07/122 July 2012 | DIRECTOR APPOINTED MR PAUL CHARLES EDWARDS |
02/07/122 July 2012 | DIRECTOR APPOINTED MR JOHN PARSONS |
18/04/1218 April 2012 | PREVEXT FROM 31/10/2011 TO 31/03/2012 |
26/11/1126 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
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 |
31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/12/1017 December 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JON KEITH WHITEHEAD / 14/10/2009 |
19/11/0919 November 2009 | SAIL ADDRESS CREATED |
19/11/0919 November 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
19/11/0919 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MARIE LOUISE WHITEHEAD / 14/10/2009 |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/02/0923 February 2009 | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | APPOINTMENT TERMINATED SECRETARY IAN BETTS |
22/01/0922 January 2009 | SECRETARY APPOINTED MARIE LOUISE WHITEHEAD |
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 |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
02/01/082 January 2008 | NEW SECRETARY APPOINTED |
02/01/082 January 2008 | SECRETARY RESIGNED |
02/01/082 January 2008 | REGISTERED OFFICE CHANGED ON 02/01/08 FROM: THE MEETING HOUSE LEWINS MEAD BRISTOL BS1 2NN |
06/12/076 December 2007 | RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
18/12/0618 December 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
22/08/0622 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
07/11/057 November 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
18/08/0518 August 2005 | NEW DIRECTOR APPOINTED |
18/08/0518 August 2005 | SECRETARY'S PARTICULARS CHANGED |
18/08/0518 August 2005 | NEW SECRETARY APPOINTED |
10/11/0410 November 2004 | SECRETARY RESIGNED |
10/11/0410 November 2004 | NEW SECRETARY APPOINTED |
10/11/0410 November 2004 | NEW DIRECTOR APPOINTED |
10/11/0410 November 2004 | DIRECTOR RESIGNED |
08/11/048 November 2004 | REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
14/10/0414 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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