WHITEWELL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/12/2115 December 2021 Satisfaction of charge 035305210021 in full

View Document

15/12/2115 December 2021 Satisfaction of charge 035305210022 in full

View Document

15/12/2115 December 2021 Satisfaction of charge 035305210020 in full

View Document

15/12/2115 December 2021 Registration of charge 035305210030, created on 2021-12-13

View Document

15/12/2115 December 2021 Registration of charge 035305210029, created on 2021-12-13

View Document

15/12/2115 December 2021 Registration of charge 035305210028, created on 2021-12-13

View Document

15/12/2115 December 2021 Registration of charge 035305210027, created on 2021-12-13

View Document

15/12/2115 December 2021 Registration of charge 035305210026, created on 2021-12-13

View Document

15/12/2115 December 2021 Registration of charge 035305210025, created on 2021-12-13

View Document

14/12/2114 December 2021 Registration of charge 035305210023, created on 2021-12-13

View Document

14/12/2114 December 2021 Registration of charge 035305210024, created on 2021-12-13

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

15/01/2015 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED AISHA SUHAIL TAILFORD

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

08/11/188 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

09/11/179 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SARAH SUHAIL DIN / 19/03/2017

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/01/164 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

04/01/164 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

04/01/164 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

04/01/164 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

02/01/162 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035305210020

View Document

02/01/162 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035305210022

View Document

02/01/162 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035305210021

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR SUHAIL DIN

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, SECRETARY SUHAIL DIN

View Document

08/04/158 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

17/01/1517 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/01/159 January 2015 DIRECTOR APPOINTED SARAH SUHAIL DIN

View Document

01/07/141 July 2014 DIRECTOR APPOINTED HASAN DIN

View Document

08/04/148 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/04/1316 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

25/01/1325 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

27/03/1227 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

21/03/1121 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

22/03/1022 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

23/02/1023 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

20/03/0920 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

22/05/0822 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

25/03/0825 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0711 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0711 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0711 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0711 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0711 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0211 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

27/03/0227 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0122 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

02/09/002 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/006 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0019 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

06/10/986 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9825 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9811 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/983 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/989 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9830 March 1998

View Document

30/03/9830 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 SECRETARY RESIGNED

View Document

30/03/9830 March 1998 REGISTERED OFFICE CHANGED ON 30/03/98 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

19/03/9819 March 1998 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