WHITINGS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Appointment of Mr Benjamin Beech as a member on 2024-04-01

View Document

29/04/2429 April 2024 Termination of appointment of Andrew Paul Winearls as a member on 2024-03-31

View Document

29/04/2429 April 2024 Termination of appointment of James David Cater as a member on 2024-03-31

View Document

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

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

24/12/2324 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Appointment of Stephen David Malkin as a member on 2023-04-01

View Document

02/05/232 May 2023 Termination of appointment of Barbara Nicholas as a member on 2023-03-31

View Document

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

View Accounts

13/01/2313 January 2023 Member's details changed for Mr Paul Michael Jefferson on 2023-01-11

View Document

13/01/2313 January 2023 Member's details changed for Miss Trina Jane Nunn on 2023-01-11

View Document

13/01/2313 January 2023 Member's details changed for Whitings Capital Limited on 2023-01-11

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

11/01/2311 January 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

17/02/2217 February 2022 Cessation of Andrew Roy Band as a person with significant control on 2021-02-26

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

17/02/2217 February 2022 Notification of a person with significant control statement

View Document

17/02/2217 February 2022 Cessation of Ian George Charles Piper as a person with significant control on 2021-02-26

View Document

01/10/211 October 2021 Registration of charge OC4350380002, created on 2021-09-22

View Document

22/04/2122 April 2021 APPOINTMENT TERMINATED, LLP MEMBER PHILIP PETERS

View Document

22/04/2122 April 2021 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER KELLY

View Document

26/02/2126 February 2021 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN GEORGE CHARLES PIPER / 26/02/2021

View Document

26/02/2126 February 2021 LLP MEMBER APPOINTED MR ANDREW PAUL WINEARLS

View Document

26/02/2126 February 2021 LLP MEMBER APPOINTED MR JONATHAN PAUL MOORE

View Document

26/02/2126 February 2021 LLP MEMBER APPOINTED MR PAUL MICHAEL JEFFERSON

View Document

26/02/2126 February 2021 LLP MEMBER APPOINTED MR MARK NORMAN HAYDON

View Document

26/02/2126 February 2021 LLP MEMBER APPOINTED MR JAMES DAVID CATER

View Document

26/02/2126 February 2021 LLP MEMBER APPOINTED MR KEITH JAMES DAY

View Document

26/02/2126 February 2021 LLP MEMBER APPOINTED MISS TRINA JANE NUNN

View Document

26/02/2126 February 2021 LLP MEMBER APPOINTED MR PHILIP MICHAEL PETERS

View Document

26/02/2126 February 2021 LLP MEMBER APPOINTED MR CHRISTOPHER DAVID RIDGEON

View Document

26/02/2126 February 2021 CORPORATE LLP MEMBER APPOINTED WHITINGS CAPITAL LIMITED

View Document

26/02/2126 February 2021 LLP MEMBER APPOINTED MRS BARBARA NICHOLAS

View Document

26/02/2126 February 2021 LLP MEMBER APPOINTED MRS AMANDA NEWMAN

View Document

26/02/2126 February 2021 LLP MEMBER APPOINTED MR CHRISTOPHER PATRICK KELLY

View Document

22/02/2122 February 2021 COMPANY NAME CHANGED WHITINGS NEWCO LLP CERTIFICATE ISSUED ON 22/02/21

View Document

03/02/213 February 2021 CURREXT FROM 31/01/2022 TO 31/03/2022

View Document

03/02/213 February 2021 REGISTERED OFFICE CHANGED ON 03/02/2021 FROM GEORGE COURT BARTHOLOMEWS WALK ELY CAMBRIDGESHIRE CB7 4JW UNITED KINGDOM

View Document

12/01/2112 January 2021 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information