WHITEWATER GRAPHICS AND DESIGN LTD

Company Documents

DateDescription
12/06/2512 June 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

18/02/2518 February 2025 Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-18

View Document

21/01/2521 January 2025 Liquidators' statement of receipts and payments to 2024-11-17

View Document

18/01/2418 January 2024 Liquidators' statement of receipts and payments to 2023-11-17

View Document

17/01/2417 January 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/01/2417 January 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/01/2317 January 2023 Liquidators' statement of receipts and payments to 2022-11-17

View Document

29/12/2129 December 2021 Liquidators' statement of receipts and payments to 2021-11-17

View Document

06/12/196 December 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/12/196 December 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/12/196 December 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM UNIT E ANGLIAN LANE BURY ST EDMUNDS SUFFOLK IP32 6SR UNITED KINGDOM

View Document

09/05/199 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

18/02/1918 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072544770002

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, 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 / 23/01/2019

View Document

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

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072544770003

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR ANDREW JOHN CONNACHER

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE SMITH

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

18/12/1718 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 15 STATION ROAD ST. IVES CAMBRIDGESHIRE PE27 5BH

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MRS JULIE CARON SMITH

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN CONNACHER

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CONNACHER

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CONNACHER / 01/08/2013

View Document

10/08/1710 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR KARL TURLEY

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN CONNACHER

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/01/1727 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072544770002

View Document

28/06/1628 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/12/151 December 2015 DIRECTOR APPOINTED MR KARL TURLEY

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR SHAUN MALONEY

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON POLLARD

View Document

02/06/152 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/09/141 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/05/1324 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

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

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED SHALIN DANNY MALONEY

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED SIMON POLLARD

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR SIMON POLLARD

View Document

26/07/1226 July 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CONNACHER

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/06/1122 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

22/06/1122 June 2011 14/05/10 STATEMENT OF CAPITAL GBP 3

View Document

19/08/1019 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/06/107 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/06/107 June 2010 COMPANY NAME CHANGED KALSTON LIMITED CERTIFICATE ISSUED ON 07/06/10

View Document

28/05/1028 May 2010 14/05/10 STATEMENT OF CAPITAL GBP 2

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED ANDREW JOHN CONNACHER

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 6 THE MEAD BUSINESS CENTRE MEAD LANE HERTFORD SG13 7BJ UNITED KINGDOM

View Document

14/05/1014 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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