THE WHITTLING HOUSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

17/06/2517 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/09/2127 September 2021 Director's details changed for Mr Thomas Alexander Ashby Leslie on 2021-09-24

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

17/06/2117 June 2021 Registered office address changed from Halidon House 17D Windmill Way West Ramparts Business Park Berwick upon Tweed Nrothumberland TD15 1TB England to Halidon House 17D Windmill Way West Ramparts Business Park Berwick upon Tweed Northumberland TD15 1TB on 2021-06-17

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEIL SIM / 06/03/2020

View Document

21/02/2021 February 2020 PREVSHO FROM 31/07/2020 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM RENNIE WELCH BERWICK WORKSPACE BOARDING SCHOOL YARD, 90 MARYGATE BERWICK-UPON-TWEED NORTHUMBERLAND TD15 1BN ENGLAND

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER ASHBY LESLIE / 04/11/2019

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEIL SIM / 07/11/2019

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / LOBSTER ALTA (HOLDINGS) LIMITED / 04/11/2019

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR RICHARD NEIL SIM

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOBSTER ALTA (HOLDINGS) LIMITED

View Document

11/09/1911 September 2019 CESSATION OF THOMAS ALEXANDER ASHBY LESLIE AS A PSC

View Document

17/07/1917 July 2019 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