WHITING & PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Notification of Benjamin Beech as a person with significant control on 2024-04-01

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

17/06/2417 June 2024 Cessation of James David Cater as a person with significant control on 2024-03-31

View Document

17/06/2417 June 2024 Cessation of Andrew Paul Winearls as a person with significant control on 2024-03-31

View Document

30/04/2430 April 2024 Termination of appointment of Andrew Paul Winearls as a director on 2024-03-31

View Document

30/04/2430 April 2024 Appointment of Mr Benjamin Beech as a director on 2024-04-01

View Document

30/04/2430 April 2024 Termination of appointment of James David Cater as a director on 2024-03-31

View Document

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

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Notification of Stephen David Malkin as a person with significant control on 2023-04-01

View Document

13/06/2313 June 2023 Appointment of Stephen David Malkin as a director on 2023-04-01

View Document

13/06/2313 June 2023 Cessation of Barbara Nicholas as a person with significant control on 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

13/06/2313 June 2023 Termination of appointment of Barbara Nicholas as a director on 2023-03-31

View Document

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

View Accounts

26/03/2326 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROY BAND / 07/12/2020

View Document

07/12/207 December 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROY BAND / 07/12/2020

View Document

05/10/205 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PAUL MOORE

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL TATUM

View Document

05/10/205 October 2020 DIRECTOR APPOINTED MR PAUL MICHAEL JEFFERSON

View Document

05/10/205 October 2020 DIRECTOR APPOINTED MR JONATHAN PAUL MOORE

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR KIM CLAYDEN

View Document

05/10/205 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MICHAEL JEFFERSON

View Document

02/10/202 October 2020 CESSATION OF KIM TRACEY CLAYDEN AS A PSC

View Document

02/10/202 October 2020 CESSATION OF PAUL NIGEL TATUM AS A PSC

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK NORMAN HAYDON

View Document

10/06/2010 June 2020 CESSATION OF MARK NORMAN HAYDON AS A PSC

View Document

10/06/2010 June 2020 CESSATION OF JAMES DAVID CATER AS A PSC

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK KELLY / 05/06/2020

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHITINGS CAPITAL LIMITED

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DAVID CATER

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH JAMES DAY

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM TRACEY CLAYDEN

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA NEWMAN

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK KELLY / 05/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

02/05/192 May 2019 CESSATION OF JEREMY JAMES HARRISON AS A PSC

View Document

02/05/192 May 2019 CESSATION OF RICHARD CARL MEADOWS AS A PSC

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY HARRISON

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MEADOWS

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MRS KIM TRACEY CLAYDEN

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MRS AMANDA NEWMAN

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR KEITH JAMES DAY

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR CHRISTOPHER PATRICK KELLY

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR ANDREW PAUL WINEARLS

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MISS TRINA JANE NUNN

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR PAUL NIGEL TATUM

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR IAN GEORGE CHARLES PIPER

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MRS BARBARA NICHOLAS

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR JAMES DAVID CATER

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR ANDREW ROY BAND

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MR MARK NORMAN HAYDON

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET SAMANTHA FROSTICK / 05/06/2016

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR RICHARD MEADOWS

View Document

07/06/137 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM GARLAND HOUSE GARLAND STREET BURY ST EDMUNDS SUFFOLK IP33 1EZ

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JAMES HARRISON / 31/05/2011

View Document

15/06/1215 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID RIDGEON / 31/05/2011

View Document

08/06/118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET SAMANTHA FROSTICK / 31/05/2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL PETERS / 31/05/2011

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CADDOCK

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED MR PHILIP MICHAEL PETERS

View Document

12/07/1012 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR JEREMY JAMES HARRISON

View Document

09/02/109 February 2010 CURRSHO FROM 05/04/2010 TO 31/03/2010

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED MR CHRISTOPHER RIDGEON

View Document

22/06/0922 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

19/06/0819 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED SECRETARY RAYMOND FORDHAM

View Document

19/06/0819 June 2008 SECRETARY APPOINTED MRS JANET SAMANTHA FROSTICK

View Document

31/08/0731 August 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

21/08/0621 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/0513 January 2005 COMPANY NAME CHANGED DEBUG 2000 LIMITED CERTIFICATE ISSUED ON 13/01/05

View Document

06/01/056 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 06/06/04; NO CHANGE OF MEMBERS

View Document

03/10/033 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

14/06/0314 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01

View Document

10/07/0110 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0012 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 11/06/00; NO CHANGE OF MEMBERS

View Document

27/07/9927 July 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99

View Document

09/04/999 April 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 05/04/99

View Document

16/06/9816 June 1998 SECRETARY RESIGNED

View Document

11/06/9811 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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