WHITEHURST DESIGN & BUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2431 December 2024 Registered office address changed from 4 Johnson Close, Congleton, Cheshire Johnson Close Mossley Congleton Cheshire CW12 3TQ England to 4 Johnson Close Congleton CW12 3TQ on 2024-12-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/02/2126 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/11/2022 November 2020 REGISTERED OFFICE CHANGED ON 22/11/2020 FROM 37 WEST STREET CONGLETON CW12 1JN ENGLAND

View Document

22/11/2022 November 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

14/11/2014 November 2020 DISS40 (DISS40(SOAD))

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 2 THE COURTYARD GREENFIELDS INDUSTRIAL ESTATE CONGLETON CHESHIRE CW12 4TR UNITED KINGDOM

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY WHITEHURST

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MRS TRACY WHITEHURST

View Document

17/10/1717 October 2017 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

12/10/1712 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information