WHITEPARISH TRANSPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

15/08/2515 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

02/09/242 September 2024 Termination of appointment of Terry Kevin Gover as a director on 2024-09-02

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/11/2321 November 2023 Memorandum and Articles of Association

View Document

15/11/2315 November 2023 Change of share class name or designation

View Document

14/11/2314 November 2023 Particulars of variation of rights attached to shares

View Document

14/11/2314 November 2023 Second filing for the appointment of Mr Thomas Anthony Gover as a director

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

15/09/2315 September 2023 Appointment of Mr Thomas Anthony Gover as a director on 2022-03-16

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

12/06/2312 June 2023 Cessation of Terry Kevin Gover as a person with significant control on 2023-06-08

View Document

12/06/2312 June 2023 Change of details for Vergo Holdings Limited as a person with significant control on 2023-06-08

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/04/2130 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

14/08/2014 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERGO HOLDINGS LIMITED

View Document

09/07/209 July 2020 17/06/20 STATEMENT OF CAPITAL GBP 300

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 PREVEXT FROM 31/03/2019 TO 31/05/2019

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY KEVIN GOVER / 15/09/2019

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

01/10/191 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY KENNETH GOVER / 15/09/2019

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY KENNETH GOVER / 15/09/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 08/01/16 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1530 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/09/1415 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/09/1316 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

05/09/135 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/05/1310 May 2013 COMPANY NAME CHANGED B.K.G.SHIPPING AND FORWARDING LIMITED CERTIFICATE ISSUED ON 10/05/13

View Document

10/05/1310 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual return made up to 15 September 2012 with full list of shareholders

View Document

24/10/1224 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/09/1115 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/10/108 October 2010 Registered office address changed from , Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR on 2010-10-08

View Document

08/10/108 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4AR

View Document

09/06/109 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/09/0916 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / TERRY GOVER / 24/04/2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/06/082 June 2008 SECRETARY APPOINTED ANTHONY KENNETH GOVER

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY TERRY GOVER

View Document

22/05/0822 May 2008

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM THE FERNS COMMON ROAD, WHITEPARISH SALISBURY WILTSHIRE SP5 2RD

View Document

19/11/0719 November 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

06/11/066 November 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/12/0515 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/09/0420 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/01/0423 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 15/09/01; NO CHANGE OF MEMBERS

View Document

20/11/0020 November 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0029 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

22/11/9922 November 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

20/10/9920 October 1999 EXEMPTION FROM APPOINTING AUDITORS 12/10/99

View Document

26/04/9926 April 1999 REGISTERED OFFICE CHANGED ON 26/04/99 FROM: KETTS HOUSE WINCHESTER ROAD CHANDLERS FORD HAMPSHIRE SO53 2FZ

View Document

26/04/9926 April 1999

View Document

09/11/989 November 1998 RETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

18/11/9718 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 15/09/96; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 RETURN MADE UP TO 15/09/95; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

12/10/9512 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9422 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

22/09/9422 September 1994 RETURN MADE UP TO 15/09/94; FULL LIST OF MEMBERS

View Document

22/09/9422 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9422 September 1994 REGISTERED OFFICE CHANGED ON 22/09/94

View Document

02/11/932 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

02/11/932 November 1993 RETURN MADE UP TO 15/09/93; NO CHANGE OF MEMBERS

View Document

24/01/9324 January 1993 EXEMPTION FROM APPOINTING AUDITORS 14/09/92

View Document

24/01/9324 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 15/09/92; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 RETURN MADE UP TO 15/09/91; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/06/9120 June 1991 S366A DISP HOLDING AGM 20/03/91

View Document

30/05/9130 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

30/05/9130 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/09/8921 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/09/8921 September 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 REGISTERED OFFICE CHANGED ON 24/01/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/01/8924 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989

View Document

20/06/8820 June 1988 Incorporation

View Document

20/06/8820 June 1988 Incorporation

View Document

20/06/8820 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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