WHYTE'S BUILDING SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Registered office address changed from C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH to C/O Clough Corporate Solutions Limited 2nd Floor 11 Park Square East Leeds West Yorkshire LS1 2NG on 2025-06-06 |
17/12/2417 December 2024 | Registered office address changed from Leconfield Parks House Leconfield Road Leconfield Beverley England HU17 7LU United Kingdom to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 2024-12-17 |
12/12/2412 December 2024 | Resolutions |
12/12/2412 December 2024 | Appointment of a voluntary liquidator |
12/12/2412 December 2024 | Declaration of solvency |
21/11/2421 November 2024 | Satisfaction of charge 047021250001 in full |
21/11/2421 November 2024 | Satisfaction of charge 047021250002 in full |
21/11/2421 November 2024 | Satisfaction of charge 047021250003 in full |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-15 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Total exemption full accounts made up to 2022-03-31 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-15 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-15 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 047021250003 |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES |
27/08/1927 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA KAY WHYTE / 30/05/2018 |
30/05/1830 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES WHYTE / 30/05/2018 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/12/166 December 2016 | DIRECTOR APPOINTED MRS ANGELA KAY WHYTE |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/03/1624 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/05/1519 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 047021250002 |
07/05/157 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 047021250001 |
24/03/1524 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
11/03/1511 March 2015 | REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 20 HAWTHORNE GARTH BEVERLEY NORTH HUMBERSIDE HU17 9US |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/03/1424 March 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/03/1229 March 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/03/1122 March 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES WHYTE / 30/03/2010 |
30/03/1030 March 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
11/12/0911 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
30/12/0730 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/03/0727 March 2007 | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
06/10/066 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
29/03/0629 March 2006 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
27/09/0527 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/05/0520 May 2005 | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/04/0428 April 2004 | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS |
01/04/031 April 2003 | COMPANY NAME CHANGED WHYTE BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 01/04/03 |
19/03/0319 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/03/0319 March 2003 | SECRETARY RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WHYTE'S BUILDING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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