WHITING GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2427 February 2024 Notification of Nicola Louise Bridgeman as a person with significant control on 2024-02-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

15/07/1915 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

07/03/197 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/03/197 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

12/04/1712 April 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

12/04/1712 April 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

29/09/1529 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/09/141 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/08/1328 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK BRIDGEMAN / 01/06/2012

View Document

21/08/1221 August 2012 SECRETARY'S CHANGE OF PARTICULARS / NICOLA LOUISE BRIDGEMAN / 01/06/2012

View Document

09/07/129 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/06/1225 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/10/1120 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/08/1123 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/03/118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/08/1024 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/01/1018 January 2010 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIDGEMAN / 13/08/2009

View Document

24/08/0924 August 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA BRIDGEMAN / 13/08/2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN WHITING

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR CAROLINE BOUWENS

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 19/21 ALBION PLACE MAIDSTONE KENT ME14 5EG

View Document

22/01/0922 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/01/0922 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/01/0922 January 2009 SECRETARY APPOINTED NICOLA LOUISE BRIDGEMAN

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED DAVID MARK BRIDGEMAN

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: QUEEN ANNE COURT 19-21 ALBION PLACE MAIDSTONE KENT ME14 5E9

View Document

11/09/0711 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/09/0711 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/076 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/12/0418 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

23/01/0323 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0220 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/01/997 January 1999 NEW SECRETARY APPOINTED

View Document

07/01/997 January 1999 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 COMPANY NAME CHANGED WHITING (FINANCIAL PLANNERS) LIM ITED CERTIFICATE ISSUED ON 05/11/98

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

22/09/9722 September 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

11/11/9511 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9511 September 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

08/09/948 September 1994 RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/9310 December 1993 ALTER MEM AND ARTS 29/10/93

View Document

09/11/939 November 1993 ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/04

View Document

05/10/935 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9322 August 1993 RETURN MADE UP TO 20/08/93; NO CHANGE OF MEMBERS

View Document

19/08/9319 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

24/09/9224 September 1992 RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/10/90

View Document

29/10/9129 October 1991 RETURN MADE UP TO 20/08/90; CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 RETURN MADE UP TO 20/08/91; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/10/917 October 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9021 November 1990 COMPANY NAME CHANGED JAMES WHITING (FINANCIAL PLANNER S) LIMITED CERTIFICATE ISSUED ON 22/11/90

View Document

21/11/9021 November 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/11/90

View Document

13/11/9013 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/9015 August 1990 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/10

View Document

08/05/908 May 1990 RETURN MADE UP TO 20/08/89; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/05/908 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

26/03/9026 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/09/898 September 1989 DIRECTOR RESIGNED

View Document

06/06/896 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

06/06/896 June 1989 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 DISSOLUTION DISCONTINUED

View Document

21/04/8921 April 1989 FIRST GAZETTE

View Document

10/05/8810 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/8715 October 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

27/04/8727 April 1987 COMPANY NAME CHANGED STANMANDA LIMITED CERTIFICATE ISSUED ON 27/04/87

View Document

06/02/876 February 1987 REGISTERED OFFICE CHANGED ON 06/02/87 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

06/02/876 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8625 November 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information