WHITELEY DEVCO LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewFull accounts made up to 2023-12-31

View Document

09/06/259 June 2025 Satisfaction of charge 122666250002 in full

View Document

09/06/259 June 2025 Satisfaction of charge 122666250004 in full

View Document

09/06/259 June 2025 Satisfaction of charge 122666250001 in full

View Document

09/06/259 June 2025 Satisfaction of charge 122666250003 in full

View Document

09/06/259 June 2025 Satisfaction of charge 122666250005 in full

View Document

09/06/259 June 2025 Satisfaction of charge 122666250006 in full

View Document

07/05/257 May 2025 Registration of charge 122666250007, created on 2025-05-01

View Document

07/05/257 May 2025 Registration of charge 122666250008, created on 2025-05-01

View Document

09/01/259 January 2025 Appointment of Nicholas David Russell as a director on 2024-12-13

View Document

19/12/2419 December 2024 Termination of appointment of Rob Macdonald Tyson as a director on 2024-12-13

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

08/11/248 November 2024 Registration of charge 122666250006, created on 2024-10-31

View Document

08/11/248 November 2024 Registration of charge 122666250005, created on 2024-10-31

View Document

22/04/2422 April 2024 Full accounts made up to 2022-12-31

View Document

20/04/2420 April 2024 Appointment of Mr Matthew Thomas Armitage as a director on 2024-03-31

View Document

20/04/2420 April 2024 Termination of appointment of James Haydn Moody as a director on 2024-03-31

View Document

21/12/2321 December 2023 Registration of charge 122666250003, created on 2023-12-15

View Document

21/12/2321 December 2023 Registration of charge 122666250004, created on 2023-12-15

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

06/12/226 December 2022 Director's details changed for Mr Rob Macdonald Tyson on 2022-12-06

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

04/10/224 October 2022 Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03

View Document

30/09/2230 September 2022 Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2022-09-30

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

26/11/2126 November 2021 Director's details changed for Mr Adam Joseph Goldin on 2021-11-01

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-07-15

View Document

25/07/2125 July 2021 Full accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2021-07-15

View Document

06/07/216 July 2021 Statement of capital following an allotment of shares on 2021-06-16

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2021-06-16

View Document

16/10/1916 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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