WHITHAM MENDING LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

14/05/2514 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/04/2514 April 2025 Registered office address changed from Wilkinson & Partners Fairfax House, 6a Mill Field Road Cottingley Business Park Bingley West Yorkshire BD16 1PY England to C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon West Yorkshire BD17 7AX on 2025-04-14

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/03/2527 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

27/03/2527 March 2025 Notification of Jade Robinson as a person with significant control on 2024-10-06

View Document

29/12/2429 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

14/10/2414 October 2024 Termination of appointment of Dorothy Whitham as a director on 2024-10-06

View Document

14/10/2414 October 2024 Cessation of Dorothy Whitham as a person with significant control on 2024-10-06

View Document

25/06/2425 June 2024 Termination of appointment of Francis Ian Dodson as a director on 2024-06-25

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

01/03/241 March 2024 Appointment of Miss Jade Robinson as a director on 2024-02-27

View Document

30/12/2330 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

01/04/231 April 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

29/04/2229 April 2022 Director's details changed for Mr Francis Ian Dodson on 2022-04-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/03/215 March 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