WHITRUST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/08/252 August 2025 | Compulsory strike-off action has been discontinued |
31/07/2531 July 2025 | Confirmation statement made on 2025-05-13 with updates |
29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
10/02/2510 February 2025 | Registered office address changed from Scorpion Mouldings Stilebrook Road Olney Bucks MK46 5EA to Unit 1 46 Yardley Road Olney Buckinghamshire MK46 5ED on 2025-02-10 |
09/10/249 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/06/2427 June 2024 | Confirmation statement made on 2024-05-13 with updates |
17/05/2417 May 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-05-13 with no updates |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
12/02/2212 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
04/12/184 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
04/04/184 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/06/161 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/06/1524 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/05/1423 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
22/05/1322 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
20/12/1220 December 2012 | REGISTERED OFFICE CHANGED ON 20/12/2012 FROM THE OLD VICARAGE CHURCH END, KEMPSTON BEDFORD MK43 8RH |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
01/06/121 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/05/1123 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
01/04/111 April 2011 | 30/06/10 TOTAL EXEMPTION FULL |
25/06/1025 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
21/09/0921 September 2009 | 30/06/09 TOTAL EXEMPTION FULL |
21/05/0921 May 2009 | 30/06/08 TOTAL EXEMPTION FULL |
20/05/0920 May 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
20/06/0820 June 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
31/05/0731 May 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
21/12/0621 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
05/06/065 June 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
01/06/051 June 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
04/06/044 June 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
16/03/0416 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
10/06/0310 June 2003 | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
04/04/034 April 2003 | LOCATION OF REGISTER OF MEMBERS |
05/08/025 August 2002 | REGISTERED OFFICE CHANGED ON 05/08/02 FROM: C/O MAZARS NEVILLE RUSSELL 19 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3JY |
05/08/025 August 2002 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 |
17/05/0217 May 2002 | SECRETARY RESIGNED |
09/05/029 May 2002 | 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