WHITREE LIMITED
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-19 with no updates |
07/08/237 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/08/2013 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
30/07/1930 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
24/09/1824 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
29/06/1729 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
25/07/1625 July 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 |
15/03/1615 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
04/08/154 August 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 |
19/03/1519 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
25/09/1425 September 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 |
06/03/146 March 2014 | REGISTERED OFFICE CHANGED ON 06/03/2014 FROM BOYCES BUILDING 42 REGENT STREET CLIFTON BRISTOL BS8 4HU |
06/03/146 March 2014 | SAIL ADDRESS CHANGED FROM: BOYCES BUILDING 42 REGENT STREET CLIFTON BRISTOL BS8 4HU UNITED KINGDOM |
06/03/146 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DOUGLAS TOOGOOD / 23/02/2014 |
06/03/146 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/04/135 April 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/03/1227 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/03/1116 March 2011 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
16/03/1116 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/03/109 March 2010 | SAIL ADDRESS CREATED |
09/03/109 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
09/03/109 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE MARIE TOOGOOD / 22/02/2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY DOUGLAS TOOGOOD / 22/02/2010 |
09/03/109 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE MARIE TOOGOOD / 22/02/2010 |
14/04/0914 April 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
02/03/092 March 2009 | APPOINTMENT TERMINATED SECRETARY BRISTOL LEGAL SERVICES LIMITED |
23/02/0923 February 2009 | 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