WHITES ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Previous accounting period extended from 2024-10-31 to 2025-04-30

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

07/05/257 May 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

05/04/245 April 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/09/2329 September 2023 Registered office address changed from 1 Station Street Station Street Bingham Nottingham NG13 8AQ England to The Landmark Tudor Square West Bridgford Nottingham NG2 6BT on 2023-09-29

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM C/O WHITES ASSET MANAGEMENT 18 MARKET PLACE MARKET PLACE BINGHAM NOTTINGHAM NG13 8AP ENGLAND

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR JACK HORTON

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR JACK HORTON

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR JACK HORTON

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR FREDERICK JAMES REID

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM C/O WHITES ASSET MANAGEMENT 18 MARKET PLACE MARKET PLACE BINGHAM NOTTINGHAM NG13 8AP ENGLAND

View Document

23/02/1623 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 10 STADIUM BUSINESS COURT, MILLENNIUM WAY PRIDE PARK DERBY DE24 8HP

View Document

20/11/1520 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080867840005

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080867840004

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080867840003

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080867840002

View Document

01/08/151 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080867840001

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/02/1523 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR FREDERICK REID

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 4TH FLOOR 15 WHEELER GATE NOTTINGHAM NG1 2NA

View Document

25/06/1425 June 2014 CURREXT FROM 31/05/2014 TO 31/10/2014

View Document

03/06/143 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM UNIT 1 COLWICK QUAYS BUSINESS PARK, ROAD NO 2 COLWICK NOTTINGHAM NG4 2JY UNITED KINGDOM

View Document

18/06/1318 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

29/05/1229 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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