WHITSON FLOORING LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

04/06/254 June 2025 Termination of appointment of Joyce Enid Gibson as a secretary on 2023-07-21

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-07-31

View Document

07/11/237 November 2023 Appointment of Mr Christopher Paul Holt as a director on 2023-08-01

View Document

19/10/2319 October 2023 Secretary's details changed for Mrs Joyce Enid Gibson on 2023-10-18

View Document

19/10/2319 October 2023 Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA to 46-54 High Street Ingatestone Essex CM4 9DW on 2023-10-19

View Document

01/09/231 September 2023 Director's details changed for Mr Martin James Gibson on 2023-08-23

View Document

31/08/2331 August 2023 Change of details for Mr Martin James Gibson as a person with significant control on 2023-08-23

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/06/2016 June 2020 CESSATION OF COLIN EDWARD GIBSON AS A PSC

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN GIBSON

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

07/06/177 June 2017 01/05/17 STATEMENT OF CAPITAL GBP 100

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/07/164 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/07/151 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES GIBSON / 21/10/2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN EDWARD GIBSON / 21/10/2014

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 75 CLYDE WAY RISE PARK ROMFORD ESSEX RM1 4XT

View Document

21/10/1421 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JOYCE ENID GIBSON / 21/10/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOYCE GIBSON

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/06/119 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/02/1128 February 2011 PREVEXT FROM 30/06/2010 TO 31/07/2010

View Document

11/08/1011 August 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE ENID GIBSON / 03/06/2010

View Document

03/06/093 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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