WHITESIDE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-01-11 with no updates |
23/09/2423 September 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-11 with updates |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
30/06/2330 June 2023 | Notification of Emma Jane Dufton as a person with significant control on 2023-06-30 |
30/06/2330 June 2023 | Cessation of Daniel Andrew Dufton as a person with significant control on 2023-06-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
10/01/2310 January 2023 | Termination of appointment of Joanne Lesley Whiteside as a director on 2022-12-30 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-01-11 with updates |
16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
21/06/2121 June 2021 | Appointment of Mr Daniel Andrew Dufton as a director on 2021-06-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/12/2028 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | DIRECTOR APPOINTED SARAH FRANCES GREENWOOD |
10/03/2010 March 2020 | APPOINTMENT TERMINATED, SECRETARY TESSA FAULKNER |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
28/12/1928 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
20/12/1620 December 2016 | REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 7 FEAST FIELD HORSFORTH LEEDS LS18 4TJ |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/01/1625 January 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/01/1527 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/01/1420 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
20/01/1420 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / TESSA LINDSEY FAULKNER / 11/01/2014 |
20/01/1420 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LESLEY WHITESIDE / 11/01/2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/02/137 February 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
25/09/1225 September 2012 | ARTICLES OF ASSOCIATION |
25/09/1225 September 2012 | ALTER ARTICLES 29/08/2012 |
01/02/121 February 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
01/02/121 February 2012 | REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 6-7 FEAST FIELD, HORSFORTH LEEDS WEST YORKSHIRE LS18 4TJ |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/01/1125 January 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
25/01/1125 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LESLEY WHITESIDE / 25/11/2010 |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/05/1019 May 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LESLEY WHITESIDE / 11/01/2010 |
10/02/1010 February 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/02/093 February 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/01/0821 January 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/10/0730 October 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/10/0723 October 2007 | COMPANY NAME CHANGED DUCE WHITESIDE LIMITED CERTIFICATE ISSUED ON 23/10/07 |
19/01/0719 January 2007 | LOCATION OF REGISTER OF MEMBERS |
19/01/0719 January 2007 | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
19/01/0719 January 2007 | REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 6-7 FEAST FIELD HORSFORTH LEEDS WEST YORKSHIRE LS18 5TJ |
19/01/0719 January 2007 | LOCATION OF DEBENTURE REGISTER |
27/11/0627 November 2006 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/03/06 |
27/11/0627 November 2006 | NEW SECRETARY APPOINTED |
27/11/0627 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/11/0614 November 2006 | SECRETARY RESIGNED |
03/03/063 March 2006 | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/09/0520 September 2005 | REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 138 LOW LANE, HORSFORTH LEEDS WEST YORKSHIRE LS18 5PX |
20/06/0520 June 2005 | SECRETARY RESIGNED |
20/06/0520 June 2005 | NEW SECRETARY APPOINTED |
31/01/0531 January 2005 | NEW DIRECTOR APPOINTED |
31/01/0531 January 2005 | NEW SECRETARY APPOINTED |
14/01/0514 January 2005 | DIRECTOR RESIGNED |
14/01/0514 January 2005 | SECRETARY RESIGNED |
11/01/0511 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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