WHITLEIGH DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM ARMADA HOUSE CAVALIER ROAD HEATHFIELD INDUSTRIAL ESTATE NEWTON ABBOT TQ12 6FJ ENGLAND

View Document

27/02/1927 February 2019 CESSATION OF BRUCE GRAEME MACDONALD AS A PSC

View Document

27/02/1927 February 2019 CESSATION OF JOHN BRIAN HOYLE AS A PSC

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL G2 HOUSING GROUP LTD

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR GARY ANTHONY STIRLING

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HOYLE

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR BRUCE MACDONALD

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN FAZAN

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN CULLEN

View Document

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076559960003

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076559960002

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/09/1810 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

06/09/176 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MS GILLIAN PATRICIA FAZAN

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR BRUCE GRAEME MACDONALD

View Document

22/04/1722 April 2017 REGISTERED OFFICE CHANGED ON 22/04/2017 FROM SPLATFORD BARTON KENNFORD EXETER EX6 7XY

View Document

11/09/1611 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/06/163 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

02/10/152 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/06/152 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

03/12/143 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM UNIT 12 TEIGNBRIDGE BUSINESS CENTRE CAVALIER ROAD HEATHFIELD NEWTON ABBOT DEVON TQ12 6TZ

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/06/142 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/06/133 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 6 HOUNDISCOMBE ROAD PLYMOUTH DEVON PL4 6HH

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

23/04/1223 April 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY LEWIS

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR NATASHA TRATHEN

View Document

13/07/1113 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED BARRY RAYMOND LEWIS

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MR JOHN BRIAN HOYLE

View Document

11/07/1111 July 2011 21/06/11 STATEMENT OF CAPITAL GBP 100

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED NATASHA TRATHEN

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

23/06/1123 June 2011 COMPANY NAME CHANGED SOLVAX LIMITED CERTIFICATE ISSUED ON 23/06/11

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ UNITED KINGDOM

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

02/06/112 June 2011 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