WHITMORE HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
14/07/2514 July 2025 | Termination of appointment of Albert Eric Whitmore as a director on 2025-02-22 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
08/12/248 December 2024 | Confirmation statement made on 2024-11-25 with updates |
07/11/247 November 2024 | Director's details changed for David Neil Whitmore on 2023-10-04 |
07/11/247 November 2024 | Change of details for Mr Michael James Whitmore as a person with significant control on 2024-11-07 |
07/11/247 November 2024 | Change of details for Mr Francis Gary Whitmore as a person with significant control on 2023-10-04 |
07/11/247 November 2024 | Director's details changed for Mr Albert Eric Whitmore on 2023-10-04 |
07/11/247 November 2024 | Secretary's details changed for David Neil Whitmore on 2023-10-04 |
07/11/247 November 2024 | Director's details changed for Mr Francis Gary Whitmore on 2023-10-04 |
31/10/2431 October 2024 | Cessation of Albert Eric Whitmore as a person with significant control on 2024-10-18 |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-03-31 |
17/10/2417 October 2024 | Change of details for Mr Francis Gary Whitmore as a person with significant control on 2016-11-23 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-25 with updates |
15/05/2315 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-25 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-25 with updates |
18/06/2118 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/11/2025 November 2020 | CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES |
06/07/206 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
08/07/198 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | DIRECTOR APPOINTED MR MICHAEL JAMES WHITMORE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES |
31/05/1831 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES |
05/06/175 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/11/1526 November 2015 | Annual return made up to 25 November 2015 with full list of shareholders |
18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/11/1426 November 2014 | Annual return made up to 25 November 2014 with full list of shareholders |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/11/1326 November 2013 | Annual return made up to 25 November 2013 with full list of shareholders |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/11/1227 November 2012 | Annual return made up to 25 November 2012 with full list of shareholders |
21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/11/1125 November 2011 | Annual return made up to 25 November 2011 with full list of shareholders |
25/05/1125 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/11/1030 November 2010 | Annual return made up to 25 November 2010 with full list of shareholders |
17/05/1017 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/11/0925 November 2009 | Annual return made up to 25 November 2009 with full list of shareholders |
11/11/0911 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
10/11/0910 November 2009 | SAIL ADDRESS CREATED |
13/05/0913 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/12/0810 December 2008 | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS |
09/05/089 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/12/0714 December 2007 | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS |
21/08/0721 August 2007 | SECRETARY'S PARTICULARS CHANGED |
21/05/0721 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/12/0619 December 2006 | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS |
05/06/065 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/12/057 December 2005 | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS |
27/05/0527 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/12/049 December 2004 | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS |
01/06/041 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
10/12/0310 December 2003 | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS |
08/06/038 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
08/12/028 December 2002 | RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS |
23/05/0223 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
29/11/0129 November 2001 | RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS |
25/07/0125 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
02/01/012 January 2001 | RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS |
24/10/0024 October 2000 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01 |
22/02/0022 February 2000 | SECRETARY RESIGNED |
22/02/0022 February 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/02/0022 February 2000 | NEW DIRECTOR APPOINTED |
22/02/0022 February 2000 | NEW DIRECTOR APPOINTED |
22/02/0022 February 2000 | REGISTERED OFFICE CHANGED ON 22/02/00 FROM: GLEBE COURT STOKE ON TRENT STAFFORDSHIRE ST4 1ET |
22/02/0022 February 2000 | DIRECTOR RESIGNED |
17/02/0017 February 2000 | COMPANY NAME CHANGED GRINDCO 283 LIMITED CERTIFICATE ISSUED ON 18/02/00 |
25/11/9925 November 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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