WHITING HOLDINGS LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

21/02/2521 February 2025 Satisfaction of charge 117508210002 in full

View Document

21/02/2521 February 2025 Satisfaction of charge 117508210001 in full

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/04/221 April 2022 Group of companies' accounts made up to 2021-06-30

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

07/01/207 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/12/1920 December 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

03/10/193 October 2019 PREVSHO FROM 31/01/2020 TO 30/06/2019

View Document

27/04/1927 April 2019 ADOPT ARTICLES 11/04/2019

View Document

16/04/1916 April 2019 CESSATION OF BEN JOSEPH BRIDGES AS A PSC

View Document

16/04/1916 April 2019 11/04/19 STATEMENT OF CAPITAL GBP 96

View Document

16/04/1916 April 2019 NOTIFICATION OF PSC STATEMENT ON 11/04/2019

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR MAURICE MURPHY

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR LAURENCE JULIAN UPCOTT

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR BRIAN WAYNE BRIDGES

View Document

16/04/1916 April 2019 CESSATION OF MATTHEW MURPHY AS A PSC

View Document

16/04/1916 April 2019 CESSATION OF JONATHAN MURPHY AS A PSC

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117508210001

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117508210002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER ELLIS

View Document

05/02/195 February 2019 CESSATION OF PETER TENNANT ELLIS AS A PSC

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW MURPHY

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN BRIDGES

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MURPHY

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR JONATHAN MURPHY

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR MATTHEW MURPHY

View Document

05/02/195 February 2019 04/02/19 STATEMENT OF CAPITAL GBP 72

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR BEN JOSEPH BRIDGES

View Document

04/01/194 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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