WHELAN DEVELOPMENTS (UK) LIMITED

Company Documents

DateDescription
31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/10/1316 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/12/1120 December 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM, COOPERS STUDIOS 14 WESTGATE ROAD, NEWCASTLE UPON TYNE, TYNE & WEAR, UNITED KINGDOM

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM, PATRICK HOUSE, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, TYNE & WEAR, NE12 8EG

View Document

19/10/1019 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

15/09/1015 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LESLIE WILSON / 02/10/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN LESLIE WILSON / 02/10/2009

View Document

04/11/094 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY PATRICK WHELAN / 02/10/2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: PATRICK HOUSE GOSFORTH PARK AVENUE GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE TYNE & WEAR NE12 8EG

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: 113 NEW BRIDGE STREET NEWCASTLE UPON TYNE NE1 2SW

View Document

15/12/0615 December 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

15/12/0615 December 2006 S366A DISP HOLDING AGM 21/11/06 S252 DISP LAYING ACC 21/11/06 S386 DISP APP AUDS 21/11/06

View Document

04/10/064 October 2006 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