WHITESMOCKS LLP

Company Documents

DateDescription
26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/10/18

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

29/10/1829 October 2018 Annual accounts for year ending 29 Oct 2018

View Accounts

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/10/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

24/04/1824 April 2018 PREVEXT FROM 29/04/2017 TO 29/10/2017

View Document

26/01/1826 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

29/10/1729 October 2017 Annual accounts for year ending 29 Oct 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/06/1620 June 2016 ANNUAL RETURN MADE UP TO 31/05/16

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/07/1527 July 2015 ANNUAL RETURN MADE UP TO 31/05/15

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/06/1426 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW DUNCAN WIGHTMAN / 01/07/2013

View Document

26/06/1426 June 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GDCO 74 LIMITED / 30/04/2014

View Document

26/06/1426 June 2014 ANNUAL RETURN MADE UP TO 31/05/14

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 20TH FLOOR CITY TOWER PICCADILLY PLAZA MANCHESTER M1 4BT

View Document

03/03/143 March 2014 COMPANY NAME CHANGED HL INTERACTIVE LLP CERTIFICATE ISSUED ON 03/03/14

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, LLP MEMBER SIMON TANSEY

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, LLP MEMBER HALLIWELLS LLP

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/06/1314 June 2013 ANNUAL RETURN MADE UP TO 31/05/13

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/09/1220 September 2012 AUDITORS RESIGNATION (LLP)

View Document

06/06/126 June 2012 ANNUAL RETURN MADE UP TO 31/05/12

View Document

31/01/1231 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

09/12/119 December 2011 LLP MEMBER APPOINTED SIMON TANSEY

View Document

14/07/1114 July 2011 ANNUAL RETURN MADE UP TO 31/05/11

View Document

13/07/1113 July 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HALLIWELLS LLP / 13/07/2011

View Document

13/07/1113 July 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GDCO 74 LIMITED / 13/07/2011

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 76 KING STREET MANCHESTER LANCASHIRE M2 4NH

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

22/06/1022 June 2010 ANNUAL RETURN MADE UP TO 31/05/10

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

15/07/0915 July 2009 LLP MEMBER APPOINTED GDCO 74 LIMITED

View Document

15/07/0915 July 2009 MEMBER'S PARTICULARS HALLIWELLS LLP

View Document

14/07/0914 July 2009 ANNUAL RETURN MADE UP TO 31/05/09

View Document

17/06/0917 June 2009 ML28 - MEMBERS NAME INCORRECTLY INPUT - LLP288A RE-ENTERED TO SHOW THE MEMBERS CORRECT NAME.

View Document

17/06/0917 June 2009 LLP MEMBER APPOINTED MATTHEW DUNCAN WIGHTMAN

View Document

15/05/0915 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/05/0912 May 2009 AMENDED FULL ACCOUNTS MADE UP TO 30/04/08

View Document

09/05/099 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB

View Document

07/05/097 May 2009 MEMBER RESIGNED PETER HALLIWELL

View Document

07/05/097 May 2009 MEMBER RESIGNED TIMOTHY JACKSON SMITH

View Document

07/05/097 May 2009 MEMBER RESIGNED JONATHAN MOAKES

View Document

07/05/097 May 2009 MEMBER RESIGNED IAN CRAIG

View Document

07/05/097 May 2009 MEMBER RESIGNED HOWARD WADE

View Document

07/05/097 May 2009 MEMBER RESIGNED IAN AUSTIN

View Document

31/03/0931 March 2009 ANNUAL RETURN MADE UP TO 31/05/08

View Document

31/03/0931 March 2009 MEMBER'S PARTICULARS HALLIWELLS LLP

View Document

04/03/094 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/04/089 April 2008 LLP MEMBER APPOINTED TIMOTHY DAVID JACKSON SMITH

View Document

08/04/088 April 2008 MEMBER RESIGNED CHRISTOPHER PHILLIPS

View Document

31/12/0731 December 2007 REGISTERED OFFICE CHANGED ON 31/12/07 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER M2 2JF

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

30/07/0730 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 ANNUAL RETURN MADE UP TO 31/05/07

View Document

05/04/075 April 2007 MEMBER RESIGNED

View Document

05/04/075 April 2007 NEW MEMBER APPOINTED

View Document

05/04/075 April 2007 MEMBER'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 NEW MEMBER APPOINTED

View Document

05/04/075 April 2007 MEMBER RESIGNED

View Document

05/04/075 April 2007 MEMBER RESIGNED

View Document

27/02/0727 February 2007 MEMBER IAN DAFYDD AUSTIN DETAILS CHANGED BY FORM RECEIVED ON 200207 FOR LLP OC307980

View Document

13/02/0713 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/12/0613 December 2006 MEMBER MATTHEW WIGHTMAN DETAILS CHANGED BY FORM RECEIVED ON 131206 FOR LLP OC308818

View Document

18/10/0618 October 2006 NEW MEMBER APPOINTED

View Document

14/06/0614 June 2006 ANNUAL RETURN MADE UP TO 31/05/06

View Document

29/03/0629 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

28/11/0528 November 2005 MEMBER'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 MEMBER RESIGNED

View Document

21/11/0521 November 2005 ANNUAL RETURN MADE UP TO 21/05/05

View Document

10/11/0510 November 2005 MEMBER'S PARTICULARS CHANGED

View Document

12/08/0512 August 2005 MEMBER RESIGNED

View Document

28/09/0428 September 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/04/05

View Document

21/05/0421 May 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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