WHITFIELD & BROWN (DEVELOPMENTS) LIMITED

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 Previous accounting period extended from 2024-09-30 to 2025-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-24 with updates

View Document

28/06/2428 June 2024 Full accounts made up to 2023-09-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-24 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Appointment of Mr Ian Robinson as a director on 2023-08-23

View Document

06/09/236 September 2023 Appointment of Jonathan Michael Murphy as a director on 2023-08-23

View Document

30/06/2330 June 2023 Full accounts made up to 2022-09-30

View Document

13/05/2313 May 2023 Termination of appointment of Zoe Brooke as a director on 2023-04-27

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/03/221 March 2022 Full accounts made up to 2021-09-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-24 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

28/11/1928 November 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/12/1814 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANDREW BIGGS / 25/10/2015

View Document

11/02/1611 February 2016 NAME CORRECTION - WHITFIELD AND BROWN (DEVELOPMENTS) LIMITED - WHITFIELD & BROWN (DEVELOPMENTS) LIMITED

View Document

01/02/161 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/12/154 December 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED GARETH HADFIELD

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR LEAH BIGGS

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED ZOE BROOKE

View Document

04/11/154 November 2015 ADOPT ARTICLES 14/10/2015

View Document

03/11/153 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010609580003

View Document

13/01/1513 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/10/1431 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/11/135 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/12/126 December 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM WHITFIELD & BROWN APPLETON VILLAGE WIDNES CHESHIRE WA8 6EQ

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM WHITFIELD & BROWN (DEVELOPMENTS) LIMITED HALTON HOUSE GORSEY LANE WIDNES CHESHIRE WA8 6EQ UNITED KINGDOM

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEAH BIGGS / 24/07/2012

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANDREW BIGGS / 24/07/2012

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JEFFREY COOPER / 24/07/2012

View Document

24/07/1224 July 2012 SECRETARY'S CHANGE OF PARTICULARS / NIGEL ANDREW BIGGS / 24/07/2012

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/10/1127 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

31/01/1131 January 2011 SECRETARY'S CHANGE OF PARTICULARS / NIGEL ANDREW BIGGS / 31/01/2011

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/10/1029 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEAH BIGGS / 24/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JEFFREY COOPER / 24/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANDREW BIGGS / 24/10/2009

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BIGGS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/12/0022 December 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/11/9923 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/11/9823 November 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/10/9717 October 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/10/9717 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9717 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9717 October 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/10/9717 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/9717 October 1997 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9711 August 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/10/9620 October 1996 RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

11/08/9611 August 1996 NEW SECRETARY APPOINTED

View Document

11/08/9611 August 1996 SECRETARY RESIGNED

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/07/9621 July 1996 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/965 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 24/10/94; CHANGE OF MEMBERS

View Document

05/01/955 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/08/9422 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/06/9428 June 1994 RETURN MADE UP TO 24/10/93; CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 RETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/12/9215 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/12/9110 December 1991 £ IC 20000/10000 30/10/91 £ SR 10000@1=10000

View Document

21/11/9121 November 1991 NEW SECRETARY APPOINTED

View Document

20/11/9120 November 1991 DIRECTOR RESIGNED

View Document

20/11/9120 November 1991 10000 £1 30/10/91

View Document

20/11/9120 November 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/09/9123 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/04/912 April 1991 ALTER MEM AND ARTS 30/01/91

View Document

02/04/912 April 1991 £ IC 30000/20000 30/01/91 £ SR 10000@1=10000

View Document

02/04/912 April 1991 10000 £1 30/01/91

View Document

16/02/9116 February 1991 DIRECTOR RESIGNED

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/11/906 November 1990 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

22/09/8922 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/09/8922 September 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 £ NC 1000/30000

View Document

09/12/889 December 1988 NC INC ALREADY ADJUSTED 28/11/88

View Document

17/10/8817 October 1988 RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/04/8813 April 1988 NEW DIRECTOR APPOINTED

View Document

13/04/8813 April 1988 NEW DIRECTOR APPOINTED

View Document

19/02/8819 February 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

19/02/8819 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/12/879 December 1987 ALTER MEM AND ARTS 101187

View Document

17/06/8717 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/8728 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

13/01/8713 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/8710 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/8617 December 1986 REGISTERED OFFICE CHANGED ON 17/12/86 FROM: WATERLOO ROAD WIDNES LANC'S

View Document

10/07/7210 July 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • THE TRAMSHED LIMITED


  • 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