WHITEWATER CREATIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Certificate of change of name

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

31/03/2331 March 2023 Director's details changed for Mr Andrew John Connacher on 2023-03-31

View Document

31/03/2331 March 2023 Change of details for Mr Andrew John Connacher as a person with significant control on 2023-03-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

27/01/2327 January 2023 Previous accounting period shortened from 2022-01-30 to 2022-01-29

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

22/06/2122 June 2021 Director's details changed for Mr Andrew John Connacher on 2021-06-22

View Document

22/06/2122 June 2021 Change of details for Mr Andrew John Connacher as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM UNIT E ANGLIAN LANE BURY ST EDMUNDS SUFFOLK IP32 6SR UNITED KINGDOM

View Document

20/08/1920 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 10/06/19 STATEMENT OF CAPITAL GBP 25100

View Document

23/03/1923 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CONNACHER / 23/01/2019

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN CONNACHER / 09/01/2019

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 15 STATION ROAD ST IVES CAMBS PE27 5BH

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CONNACHER / 09/01/2019

View Document

01/10/181 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN CONNACHER / 01/01/2017

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CONNACHER / 01/01/2017

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

02/10/172 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/11/163 November 2016 COMPANY NAME CHANGED PIXONIX LIMITED CERTIFICATE ISSUED ON 03/11/16

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/02/1510 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED ANDREW JOHN CONNACHER

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARTYN PEARSON

View Document

04/02/134 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CONNACHER

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR SHAUN MALONEY

View Document

14/02/1214 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/07/1125 July 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

20/01/1120 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN WAYNE PEARSON / 16/01/2011

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/03/108 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN WAYNE PEARSON / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN DANNY MALONY / 08/03/2010

View Document

25/08/0925 August 2009 DIRECTOR AND SECRETARY APPOINTED ANDREW JOHN CONNACHER

View Document

08/08/098 August 2009 DIRECTOR APPOINTED SHAUN DANNY MALONY

View Document

08/08/098 August 2009 DIRECTOR APPOINTED MARTYN WAYNE PEARSON

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR JOANNA SABAN

View Document

16/01/0916 January 2009 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