WHITESANDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-04 with updates

View Document

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

View Accounts

21/02/2421 February 2024 Register inspection address has been changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to Victory House 13 Nelson Street Southend-on-Sea SS1 1EF

View Document

20/02/2420 February 2024 Director's details changed for Mr Michael John Victor Dedman on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Michael Victor Dedman on 2024-02-20

View Document

20/02/2420 February 2024 Secretary's details changed for Mary Fiona Dedman on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Caroline Dedman on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Mary Fiona Dedman on 2024-02-20

View Document

20/02/2420 February 2024 Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to Victory House 13 Nelson Street Southend-on-Sea SS1 1EF on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Michael Victor Dedman on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Mr David Percy Frederick Dedman on 2024-02-20

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-04 with updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

31/03/2231 March 2022 Satisfaction of charge 7 in full

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

01/02/211 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 7 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EH UNITED KINGDOM

View Document

03/12/203 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN VICTOR DEDMAN / 03/12/2020

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PERCY FREDERICK DEDMAN / 24/11/2020

View Document

24/11/2024 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MARY FIONA DEDMAN / 24/11/2020

View Document

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

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

30/08/1930 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/1925 March 2019 DIRECTOR APPOINTED MR MICHAEL JOHN VICTOR DEDMAN

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

21/08/1821 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DEDMAN / 07/11/2017

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARY FIONA DEDMAN / 07/11/2017

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VICTOR DEDMAN / 07/11/2017

View Document

08/09/178 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/09/178 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/09/178 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/09/178 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/09/178 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 9 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EH

View Document

22/08/1722 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

12/11/1512 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/11/1412 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

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

View Accounts

25/11/1325 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

02/08/132 August 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

27/11/1227 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DEDMAN / 05/11/2011

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARY FIONA DEDMAN / 05/11/2011

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/02/1213 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/02/1213 February 2012 STATEMENT BY DIRECTORS

View Document

13/02/1213 February 2012 SOLVENCY STATEMENT DATED 04/01/12

View Document

13/02/1213 February 2012 13/02/12 STATEMENT OF CAPITAL GBP 909

View Document

13/02/1213 February 2012 13/02/12 STATEMENT OF CAPITAL GBP 909

View Document

03/02/123 February 2012 19/12/11 STATEMENT OF CAPITAL GBP 1000

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/11/118 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/09/103 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

16/11/0916 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/11/0916 November 2009 SAIL ADDRESS CREATED

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY FIONA DEDMAN / 31/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VICTOR DEDMAN / 10/11/2009

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/01/092 January 2009 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/11/087 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS

View Document

28/02/0728 February 2007 RETURN MADE UP TO 14/10/06; NO CHANGE OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/039 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/12/001 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 19/11/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 19/11/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 19/11/95; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 REGISTERED OFFICE CHANGED ON 12/07/95 FROM: C/O BRISTOW BURRELL 151 ALEXANDRA ROAD SOUTHEND ON SEA ESSEX.SS1 1HE

View Document

30/06/9530 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED

View Document

31/05/9531 May 1995 RETURN MADE UP TO 19/11/94; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/939 December 1993 RETURN MADE UP TO 19/11/93; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993

View Document

23/09/9323 September 1993 EXEMPTION FROM APPOINTING AUDITORS 07/09/93

View Document

23/09/9323 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

23/09/9323 September 1993 Resolutions

View Document

23/09/9323 September 1993 Accounts for a dormant company made up to 1993-04-30

View Document

10/01/9310 January 1993 REGISTERED OFFICE CHANGED ON 10/01/93

View Document

10/01/9310 January 1993 RETURN MADE UP TO 19/11/92; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993

View Document

19/06/9219 June 1992

View Document

02/03/922 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

02/03/922 March 1992

View Document

23/01/9223 January 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992

View Document

23/01/9223 January 1992

View Document

23/01/9223 January 1992 REGISTERED OFFICE CHANGED ON 23/01/92 FROM: SUITE 4696 72 NEW BOND ST LONDON W1Y 9DD

View Document

23/01/9223 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/9223 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 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