WHITMAN BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/10/2125 October 2021 Change of details for Mr Peter Donald Whitman as a person with significant control on 2021-07-24

View Document

19/10/2119 October 2021 Termination of appointment of Duncan Michael Cox as a director on 2021-06-30

View Document

30/07/2130 July 2021 Registration of charge 085606430001, created on 2021-07-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

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

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

03/06/193 June 2019 CAPITALISATION ISSUE TO INCREASE THE COMPANY'S ISSUED SHARE CAPITAL 03/05/2019

View Document

14/05/1914 May 2019 03/05/19 STATEMENT OF CAPITAL GBP 20000

View Document

14/05/1914 May 2019 03/05/19 STATEMENT OF CAPITAL GBP 19900.1

View Document

14/05/1914 May 2019 03/05/19 STATEMENT OF CAPITAL GBP 19800.2

View Document

14/05/1914 May 2019 03/05/19 STATEMENT OF CAPITAL GBP 19700.3

View Document

14/05/1914 May 2019 03/05/19 STATEMENT OF CAPITAL GBP 17802.2

View Document

14/05/1914 May 2019 06/05/19 STATEMENT OF CAPITAL GBP 8911.1

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MICHAEL COX / 15/08/2018

View Document

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

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MICHAEL COCKS / 15/05/2017

View Document

19/04/1719 April 2017 SUB-DIVISION 17/03/17

View Document

07/04/177 April 2017 SUB DIV 17/03/2017

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

21/06/1621 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DONALD WHITMAN / 27/08/2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MICHAEL COCKS / 27/08/2015

View Document

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

View Accounts

09/06/159 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

12/06/1412 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

15/01/1415 January 2014 15/07/13 STATEMENT OF CAPITAL GBP 20

View Document

15/01/1415 January 2014 THAT THE COMPANY CREATE A CLASS OF C ORDINARY SHARES OF £1 RANKING PARRI PASSU TO A AND B ORDINARY SHARE SOF £1 EACH 15/07/2013

View Document

15/01/1415 January 2014 15/07/13 STATEMENT OF CAPITAL GBP 20

View Document

15/01/1415 January 2014 15/07/13 STATEMENT OF CAPITAL GBP 20

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR DUNCAN MICHAEL COCKS

View Document

07/06/137 June 2013 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