WHITEMOOR DESIGN BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

25/06/2125 June 2021 Termination of appointment of Mirium Mohammed Yafai as a secretary on 2021-06-25

View Document

12/06/2112 June 2021 Confirmation statement made on 2021-04-16 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 18 SALT BOX GROVE GRENOSIDE SHEFFIELD SOUTH YORKSHIRE S35 8SG

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/03/164 March 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/02/1518 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/02/131 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/03/1220 March 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/03/1116 March 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 PREVEXT FROM 31/03/2010 TO 31/07/2010

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM, UNIT 3 HYDRA BUSINESS PARK NETHER LANE, ECCLESFIELD, SHEFFIELD, SOUTH YORKSHIRE, S35 9ZX

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAGEED AHMED KASSEM MOHAMMED YAFAI / 23/01/2010

View Document

03/02/103 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM, 18 SALT BOX GROVE, GRENOSIDE, SHEFFIELD, SOUTH YORKSHIRE, S35 8SG

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM, 33 PENISTONE ROAD NORTH, WADSLEDY BRIDGE, SOUTH YORKSHIRE, S6 1LP

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

18/02/0718 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: EDEN PARK, PENISTONE ROAD GRENOSIDE, SHEFFIELD, YORKSHIRE S35 8QG

View Document

16/11/0616 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

13/08/0413 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: GRENOSIDE SERVICE STATION, PENISTONE ROAD, GRENOSIDE, SHEFFIELD, SOUTH YORKSHIRE S35 8QG

View Document

23/01/0323 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

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