WHITELOCK DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

19/06/2419 June 2024 Micro company accounts made up to 2023-11-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/07/2314 July 2023 Micro company accounts made up to 2022-11-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

26/05/2126 May 2021 COMPANY NAME CHANGED CLASH CITY PICTURES LIMITED CERTIFICATE ISSUED ON 26/05/21

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/07/1724 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MRS LAURA WHITELOCK

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/01/1614 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/01/1514 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/01/1413 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 27 PRINCES ROAD ASHFORD MIDDLESEX TW15 2LT UNITED KINGDOM

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/01/1330 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE WHITELOCK / 30/12/2011

View Document

03/01/123 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 PREVSHO FROM 31/12/2011 TO 30/11/2011

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 4D THE BARONS TWICKENHAM TW1 2AN UNITED KINGDOM

View Document

20/12/1020 December 2010 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