WHITESIDES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Confirmation statement made on 2024-09-21 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
30/06/2430 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
21/09/2321 September 2023 | Appointment of Mrs Paula Louise Whiteside as a secretary on 2023-09-18 |
21/09/2321 September 2023 | Termination of appointment of Ethel Georgina Whiteside as a secretary on 2023-09-18 |
21/09/2321 September 2023 | Termination of appointment of Leslie Robert Whiteside as a director on 2023-09-18 |
21/09/2321 September 2023 | Cessation of Leslie Robert Whiteside as a person with significant control on 2023-09-18 |
21/09/2321 September 2023 | Notification of Paula Louise Whiteside as a person with significant control on 2023-09-18 |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-21 with updates |
03/07/233 July 2023 | Register(s) moved to registered office address Old Bell Cottage School Lane Pilling Preston Lancashire PR3 6HB |
03/07/233 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
03/07/233 July 2023 | Register inspection address has been changed from C/O Rfm Fylde Limited Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England to Old Bell Cottage School Lane Pilling Preston PR3 6HB |
30/06/2330 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-21 with updates |
24/05/2124 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES |
18/06/2018 June 2020 | REGISTERED OFFICE CHANGED ON 18/06/2020 FROM WILLOW FARM, BRADSHAW LANE PILLING PRESTON LANCASHIRE PR3 6SN |
05/03/205 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
04/04/194 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
16/05/1816 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
16/05/1716 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WHITESIDE / 15/05/2017 |
16/05/1716 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WHITESIDE / 15/05/2017 |
20/04/1720 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
21/06/1621 June 2016 | SAIL ADDRESS CHANGED FROM: C/O B M THOMPSON FCCA SUMMERDALE HEAD DYKE LANE PILLING PRESTON LANCASHIRE PR3 6SJ ENGLAND |
21/06/1621 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
29/06/1529 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
23/06/1423 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
21/06/1321 June 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
28/06/1228 June 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
23/06/1123 June 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
22/06/1022 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ROBERT WHITESIDE / 01/10/2009 |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WHITESIDE / 01/10/2009 |
22/06/1022 June 2010 | SAIL ADDRESS CREATED |
22/06/1022 June 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
06/07/096 July 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
30/06/0830 June 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
01/08/071 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
21/06/0721 June 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
21/07/0621 July 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
18/04/0618 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
29/06/0529 June 2005 | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
27/07/0427 July 2004 | NEW SECRETARY APPOINTED |
13/07/0413 July 2004 | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS |
10/05/0410 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
06/08/036 August 2003 | RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS |
14/05/0314 May 2003 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03 |
14/07/0214 July 2002 | NEW DIRECTOR APPOINTED |
14/07/0214 July 2002 | NEW SECRETARY APPOINTED |
14/07/0214 July 2002 | NEW DIRECTOR APPOINTED |
09/07/029 July 2002 | SECRETARY RESIGNED |
09/07/029 July 2002 | DIRECTOR RESIGNED |
08/07/028 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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