WHITEWEST BUILDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Registration of charge 038942610008, created on 2025-04-11

View Document

24/03/2524 March 2025 Satisfaction of charge 038942610007 in full

View Document

24/03/2524 March 2025 Satisfaction of charge 038942610006 in full

View Document

24/03/2524 March 2025 Satisfaction of charge 2 in full

View Document

24/03/2524 March 2025 Satisfaction of charge 3 in full

View Document

21/03/2521 March 2025 Satisfaction of charge 1 in full

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-24

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

07/02/247 February 2024 Total exemption full accounts made up to 2023-06-24

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

15/06/2315 June 2023 Previous accounting period shortened from 2022-06-21 to 2022-06-20

View Document

17/03/2317 March 2023 Previous accounting period shortened from 2022-06-22 to 2022-06-21

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-06-24

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

23/06/2123 June 2021 Current accounting period shortened from 2020-06-23 to 2020-06-22

View Document

17/06/2017 June 2020 24/06/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 PREVSHO FROM 24/06/2019 TO 23/06/2019

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

28/06/1928 June 2019 PREVEXT FROM 18/06/2019 TO 24/06/2019

View Document

24/06/1924 June 2019 Annual accounts for year ending 24 Jun 2019

View Accounts

19/06/1919 June 2019 24/06/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 PREVSHO FROM 19/06/2018 TO 18/06/2018

View Document

02/01/192 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038942610007

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038942610006

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

24/06/1824 June 2018 Annual accounts for year ending 24 Jun 2018

View Accounts

16/03/1816 March 2018 24/06/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 24 June 2016

View Document

24/06/1724 June 2017 Annual accounts for year ending 24 Jun 2017

View Accounts

12/06/1712 June 2017 PREVSHO FROM 20/06/2016 TO 19/06/2016

View Document

17/03/1717 March 2017 PREVSHO FROM 21/06/2016 TO 20/06/2016

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts for year ending 24 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 24 June 2015

View Document

21/03/1621 March 2016 PREVSHO FROM 22/06/2015 TO 21/06/2015

View Document

05/01/165 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts for year ending 24 Jun 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 24 June 2014

View Document

19/03/1519 March 2015 PREVSHO FROM 23/06/2014 TO 22/06/2014

View Document

09/03/159 March 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts for year ending 24 Jun 2014

View Accounts

21/03/1421 March 2014 Annual accounts small company total exemption made up to 24 June 2013

View Document

03/03/143 March 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts for year ending 24 Jun 2013

View Accounts

04/06/134 June 2013 Annual accounts small company total exemption made up to 24 June 2012

View Document

21/03/1321 March 2013 PREVSHO FROM 24/06/2012 TO 23/06/2012

View Document

14/01/1314 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

24/06/1224 June 2012 Annual accounts for year ending 24 Jun 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 24 June 2011

View Document

28/02/1228 February 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 24 June 2010

View Document

02/03/112 March 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 24 June 2009

View Document

15/02/1015 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 24 June 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 24 June 2007

View Document

27/05/0827 May 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 24/06/06

View Document

28/11/0628 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/03/0623 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0613 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

16/06/0416 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

06/06/016 June 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 NEW SECRETARY APPOINTED

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 SECRETARY RESIGNED

View Document

13/01/0013 January 2000 REGISTERED OFFICE CHANGED ON 13/01/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

14/12/9914 December 1999 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