WHITETREE RESOURCING LTD

Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Cessation of Alfred Ferguson as a person with significant control on 2023-06-01

View Document

24/05/2424 May 2024 Notification of Whitetree Futures Limited as a person with significant control on 2023-06-01

View Document

24/05/2424 May 2024 Cessation of Oliver James Gaudion as a person with significant control on 2023-06-01

View Document

24/05/2424 May 2024 Cessation of David Michael Brown as a person with significant control on 2023-06-01

View Document

09/02/249 February 2024 Confirmation statement made on 2023-12-13 with updates

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/01/2311 January 2023 Micro company accounts made up to 2022-05-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/02/2210 February 2022 Director's details changed for Mr Alfred Ferguson on 2022-02-10

View Document

10/02/2210 February 2022 Change of details for Mr Alfred Ferguson as a person with significant control on 2022-02-10

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BROWN / 24/01/2020

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BROWN / 24/01/2020

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MR OLIVER JAMES GAUDION / 05/08/2019

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES GAUDION / 05/08/2019

View Document

07/08/197 August 2019 CURREXT FROM 31/12/2019 TO 31/05/2020

View Document

14/12/1814 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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