ABLEWHITE LETTINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 Confirmation statement made on 2025-07-30 with updates

View Document

16/06/2516 June 2025 Change of details for Mr Gary Arthur Ablewhite as a person with significant control on 2025-06-12

View Document

16/06/2516 June 2025 Director's details changed for Mr Gary Arthur Ablewhite on 2025-06-12

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Registration of charge 074374390019, created on 2023-03-08

View Document

30/11/2230 November 2022 Registration of charge 074374390018, created on 2022-11-29

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Change of details for Mr Gary Arthur Ablewhite as a person with significant control on 2022-05-13

View Document

13/05/2213 May 2022 Director's details changed for Mr Gary Arthur Ablewhite on 2022-05-13

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2021-09-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Registration of charge 074374390004, created on 2022-02-21

View Document

22/02/2222 February 2022 Registration of charge 074374390003, created on 2022-02-21

View Document

16/02/2216 February 2022 Memorandum and Articles of Association

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with updates

View Document

27/07/2127 July 2021 Change of details for Mr Gary Arthur Ablewhite as a person with significant control on 2021-02-28

View Document

26/07/2126 July 2021 Cessation of Benjamin Peter Ablewhite as a person with significant control on 2021-02-28

View Document

26/07/2126 July 2021 Statement of capital following an allotment of shares on 2021-03-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ARTHUR ABLEWHITE / 06/12/2019

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM UNIT 1 TEKNOL HOUSE VICTORIA ROAD BURGESS HILL RH15 9LH ENGLAND

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MR GARY ARTHUR ABLEWHITE / 06/12/2019

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 31 WEST BUILDINGS WORTHING BN11 3BS ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 40 BROADWAY LANE BOURNEMOUTH DORSET BH8 0AA ENGLAND

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 1ST FLOOR 30 CHURCH ROAD BURGESS HILL WEST SUSSEX RH15 9AE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074374390001

View Document

21/03/1721 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074374390002

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

20/05/1520 May 2015 13/05/15 STATEMENT OF CAPITAL GBP 2

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 16 COURT CLOSE BRIGHTON BN1 8YG

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 11 November 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/12/1322 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 190-193 LEWES ROAD BRIGHTON EAST SUSSEX BN2 3LA

View Document

08/01/138 January 2013 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN PETER ABLEWHITE / 31/10/2012

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY ARTHUR ABLEWHITE / 31/10/2012

View Document

08/01/138 January 2013 Annual return made up to 11 November 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/119 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 29 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RU UNITED KINGDOM

View Document

05/01/115 January 2011 CURRSHO FROM 30/11/2011 TO 31/03/2011

View Document

11/11/1011 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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