GO WHITELEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/12/2427 December 2024 Micro company accounts made up to 2024-03-28

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

29/09/2429 September 2024 Director's details changed for Mr Andrew Mark Whiteley on 2023-12-31

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

07/02/247 February 2024 Certificate of change of name

View Document

08/01/248 January 2024 Satisfaction of charge 6 in full

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-28

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

24/05/2324 May 2023 Registered office address changed from Ground Floor 26 Leeds Road Harrogate HG2 8BE England to Ground Floor 26 Leeds Road Harrogate HG2 8AA on 2023-05-24

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-28

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

23/08/2223 August 2022 Registered office address changed from , 165 Leeds Road, Harrogate, North Yorkshire, HG2 8HQ to Ground Floor 26 Leeds Road Harrogate HG2 8AA on 2022-08-23

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-28

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/18

View Document

19/12/1819 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

28/03/1828 March 2018 Annual accounts for year ending 28 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

17/03/1717 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/16

View Document

22/12/1622 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR RUTH WHITELEY

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

22/12/1522 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/15

View Document

05/10/155 October 2015 27/02/15 STATEMENT OF CAPITAL GBP 4

View Document

05/10/155 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MRS RUTH WHITELEY

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MILES

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK GILFRIN

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, SECRETARY MARK GILFRIN

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

05/03/155 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/14

View Document

12/02/1512 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/02/1512 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/02/1512 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/02/1512 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

12/02/1512 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

12/02/1512 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/02/1512 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/02/1512 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

12/02/1512 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/12/1418 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

04/11/144 November 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

06/06/146 June 2014 PREVEXT FROM 30/09/2013 TO 31/03/2014

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

02/10/132 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Registered office address changed from , 673 Leeds Road, Huddersfield, West Yorkshire, HD2 1YY on 2013-09-18

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 673 LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD2 1YY

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/10/129 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK WHITELEY / 01/10/2009

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/10/118 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK WHITELEY / 01/10/2009

View Document

06/10/106 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PIERCE MILES / 01/10/2009

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JUSTIN GILFRIN / 01/10/2009

View Document

17/05/1017 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

11/07/0911 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/07/0911 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

11/07/0911 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/07/0911 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

24/01/0824 January 2008

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 20 REDWOOD DRIVE BRADLEY HUDDERSFIELD WEST YORKSHIRE HD2 1PW

View Document

23/10/0723 October 2007 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/11/0629 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS; AMEND

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/12/055 December 2005

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: EMLEY VIEW 20 REDWOOD DRIVE BRADLEY HUDDERSFIELD HD2 1PW

View Document

08/11/058 November 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/03/0518 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0518 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

11/09/0411 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0416 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY

View Document

12/11/0312 November 2003

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 2003 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