WHITFIELD NOCK HOLDINGS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

30/04/2530 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

24/02/2524 February 2025 Registration of charge 133355260007, created on 2025-02-07

View Document

18/12/2418 December 2024 Registration of charge 133355260006, created on 2024-12-17

View Document

24/07/2424 July 2024 Registration of charge 133355260005, created on 2024-07-24

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

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

View Accounts

12/03/2412 March 2024 Satisfaction of charge 133355260001 in full

View Document

28/02/2428 February 2024 Director's details changed for Mr Nathan James Nock on 2024-02-28

View Document

28/02/2428 February 2024 Director's details changed for Mr Ian James Whitfield on 2024-02-28

View Document

09/02/249 February 2024 Registration of charge 133355260004, created on 2024-02-09

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

15/11/2315 November 2023 Registered office address changed from Church Court Stourbridge Road Halesowen B63 3TT England to 44 Broadwells Crescent Westwood Heath Coventry CV4 8JD on 2023-11-15

View Document

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

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

13/04/2313 April 2023 Micro company accounts made up to 2022-04-30

View Document

20/02/2320 February 2023 Registration of charge 133355260003, created on 2023-02-20

View Document

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

View Accounts

30/11/2130 November 2021 Registration of charge 133355260001, created on 2021-11-26

View Document

19/05/2119 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WHITFIELD / 12/05/2021

View Document

05/05/215 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WHITFIELD / 14/04/2021

View Document

05/05/215 May 2021 REGISTERED OFFICE CHANGED ON 05/05/2021 FROM CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT UNITED KINGDOM

View Document

14/04/2114 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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