WHITEROCK & PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/05/2518 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

26/01/2526 January 2025 Micro company accounts made up to 2024-04-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/01/2428 January 2024 Micro company accounts made up to 2023-04-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Micro company accounts made up to 2022-04-30

View Document

28/10/2228 October 2022 Registration of charge 053317150003, created on 2022-10-27

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

03/05/223 May 2022 Termination of appointment of Murat Akkaya as a director on 2022-05-03

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-04-30

View Document

27/04/2227 April 2022 Appointment of Mr Murat Akkaya as a director on 2022-04-27

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with updates

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

09/11/219 November 2021 Change of details for Mr Ferhat Akkaya as a person with significant control on 2021-11-01

View Document

08/11/218 November 2021 Change of details for Mr Ferhat Akkaya as a person with significant control on 2021-11-01

View Document

08/11/218 November 2021 Director's details changed for Mr Ferhat Akkaya on 2021-11-01

View Document

08/11/218 November 2021 Director's details changed for Mr Ferhat Akkaya on 2021-11-01

View Document

08/11/218 November 2021 Registered office address changed from 328 Watford Road St. Albans AL2 3DP England to The Bungalow Ashfield Road Morley Leeds LS27 0QE on 2021-11-08

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 35 NORTHFIELD ROAD WALTHAM CROSS EN8 7RG UNITED KINGDOM

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

19/07/1919 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053317150002

View Document

19/07/1919 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053317150001

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FERHAT AKKAYA / 18/12/2018

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 19 CRANBORNE PARADE MUTTON LANE POTTERS BAR HERTFORDSHIRE EN6 3BA ENGLAND

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/11/1622 November 2016 COMPANY NAME CHANGED GOGE LIMITED CERTIFICATE ISSUED ON 22/11/16

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 14 NEWNHAM PARADE COLLEGE ROAD CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 9NU

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR FERHAT AKKAYA

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, SECRETARY MURAT AKKAYA

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR MURAT AKKAYA

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/10/1514 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MURAT AKKAYA / 14/10/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/10/147 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MURAT AKKAYA / 11/07/2013

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR FERHAT AKKAYA

View Document

12/06/1312 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/06/1227 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR MURAT AKKAYA

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

21/02/1221 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MURAT AKKAYA / 01/02/2011

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/02/1121 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/02/1024 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FERHAT AKKAYA / 01/10/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED SECRETARY CANAN AKKAYA

View Document

09/02/099 February 2009 SECRETARY APPOINTED MR MURAT AKKAYA

View Document

14/01/0914 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / FERHAT AKKAYA / 01/12/2008

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/02/0827 February 2008 COMPANY NAME CHANGED AKKAYA CATERING LIMITED CERTIFICATE ISSUED ON 29/02/08

View Document

21/01/0821 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/08/0622 August 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

21/08/0621 August 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 27 NELSON STREET STROUD GLOUCESTERSHIRE GL5 2HH

View Document

04/07/064 July 2006 FIRST GAZETTE

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 101A HIGH STREET WALTHAM CROSS MIDDX EN8 7AN

View Document

13/01/0513 January 2005 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