WHITEHOUSE MACHINE TOOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

09/01/259 January 2025 Purchase of own shares.

View Document

06/12/246 December 2024 Cancellation of shares. Statement of capital on 2024-12-02

View Document

28/08/2428 August 2024 Change of details for Mr Timothy Edward Whitehouse as a person with significant control on 2024-08-28

View Document

28/08/2428 August 2024 Notification of Peter James Smith as a person with significant control on 2024-08-28

View Document

05/07/245 July 2024 Purchase of own shares.

View Document

24/06/2424 June 2024 Cancellation of shares. Statement of capital on 2024-06-14

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/03/2428 March 2024 Second filing of Confirmation Statement dated 2024-02-13

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

02/02/242 February 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Cancellation of shares. Statement of capital on 2024-01-01

View Document

13/01/2413 January 2024 Memorandum and Articles of Association

View Document

13/01/2413 January 2024 Particulars of variation of rights attached to shares

View Document

13/01/2413 January 2024 Particulars of variation of rights attached to shares

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

02/01/242 January 2024 Cessation of Thomas George Hughes as a person with significant control on 2024-01-01

View Document

02/01/242 January 2024 Termination of appointment of Thomas George Hughes as a director on 2024-01-01

View Document

24/10/2324 October 2023 Change of share class name or designation

View Document

17/08/2317 August 2023 Second filing of Confirmation Statement dated 2023-07-28

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Statement of company's objects

View Document

30/03/2330 March 2023 Memorandum and Articles of Association

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/11/2116 November 2021 Change of details for Mr Thomas George Hughes as a person with significant control on 2021-11-16

View Document

16/11/2116 November 2021 Director's details changed for Thomas George Hughes on 2021-11-16

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

09/06/219 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

04/11/204 November 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD WHITEHOUSE / 14/06/2019

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD WHITEHOUSE / 04/11/2020

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

11/06/2011 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

18/06/1918 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

11/07/1811 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

02/08/172 August 2017 SAIL ADDRESS CHANGED FROM: CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA UNITED KINGDOM

View Document

22/06/1722 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021170700011

View Document

02/05/172 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021170700010

View Document

02/05/172 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/03/1610 March 2016 10/02/16 STATEMENT OF CAPITAL GBP 40.00

View Document

15/10/1515 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

31/07/1531 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/07/1428 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021170700010

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE HUGHES / 01/07/2013

View Document

29/07/1329 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EDWARD WHITEHOUSE / 01/07/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

03/08/123 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/08/114 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 SAIL ADDRESS CREATED

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/08/102 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EDWARD WHITEHOUSE / 09/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY EDWARD WHITEHOUSE / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE HUGHES / 09/10/2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY WHITEHOUSE / 01/09/2008

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/07/0830 July 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/07/0730 July 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/08/0615 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/06/067 June 2006 £ IC 10013/18 28/04/06 £ SR 9995@1=9995

View Document

17/08/0517 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/05/0520 May 2005 £ IC 20009/10013 21/04/05 £ SR 9996@1=9996

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0524 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0412 August 2004 RETURN MADE UP TO 28/07/04; CHANGE OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/05/0413 May 2004 NC INC ALREADY ADJUSTED 30/04/04

View Document

13/05/0413 May 2004 £ NC 20000/100000 30/04

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

29/08/0329 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0329 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 NEW SECRETARY APPOINTED

View Document

28/08/0328 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

16/10/0216 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0213 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

14/08/0014 August 2000 REGISTERED OFFICE CHANGED ON 14/08/00

View Document

14/08/0014 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0014 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 RETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

22/08/9722 August 1997 RETURN MADE UP TO 28/07/97; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

04/08/964 August 1996 RETURN MADE UP TO 28/07/96; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9530 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/951 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/955 October 1995 ALTER MEM AND ARTS 28/09/95

View Document

19/09/9519 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9515 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 28/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/08/941 August 1994 RETURN MADE UP TO 28/07/94; FULL LIST OF MEMBERS

View Document

22/07/9422 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

19/08/9319 August 1993 RETURN MADE UP TO 28/07/93; NO CHANGE OF MEMBERS

View Document

19/08/9319 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

19/08/9319 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/08/9319 August 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/08/9227 August 1992 RETURN MADE UP TO 28/07/92; NO CHANGE OF MEMBERS

View Document

27/08/9227 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

23/09/9123 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

23/09/9123 September 1991 RETURN MADE UP TO 28/07/91; FULL LIST OF MEMBERS

View Document

16/09/9116 September 1991 EXEMPTION FROM APPOINTING AUDITORS 01/07/91

View Document

30/08/9130 August 1991 £ NC 1000/20000 01/07/91

View Document

24/01/9124 January 1991 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

05/05/905 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/895 September 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

15/05/8915 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/885 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

05/09/885 September 1988 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

15/09/8715 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/8721 May 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/8721 May 1987 REGISTERED OFFICE CHANGED ON 21/05/87 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

21/05/8721 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

28/04/8728 April 1987 ALTER MEM AND ARTS 060487

View Document

28/04/8728 April 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/8728 April 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/8722 April 1987 COMPANY NAME CHANGED TARAPLAN LIMITED CERTIFICATE ISSUED ON 22/04/87

View Document

30/03/8730 March 1987 CERTIFICATE OF INCORPORATION

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