WHINBARROW DESIGN SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/06/2326 June 2023 Amended micro company accounts made up to 2021-08-31

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-08-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

12/10/2212 October 2022 Statement of capital following an allotment of shares on 2022-03-10

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MRS TRACEY JOAN SHORT / 25/08/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SHORT / 25/08/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY JOAN SHORT / 25/08/2019

View Document

28/08/1928 August 2019 SECRETARY'S CHANGE OF PARTICULARS / TRACEY JOAN SHORT / 25/08/2019

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS SHORT / 25/08/2019

View Document

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

20/05/1920 May 2019 15/12/16 STATEMENT OF CAPITAL GBP 106

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY JOAN SHORT

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS SHORT

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/09/158 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 25/08/14 NO CHANGES

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/139 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/04/133 April 2013 25/08/12 STATEMENT OF CAPITAL GBP 104

View Document

03/04/133 April 2013 Annual return made up to 25 August 2012 with full list of shareholders

View Document

01/03/131 March 2013 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/08/1222 August 2012 16/08/12 NO CHANGES

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/08/1124 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/09/109 September 2010 18/08/10 STATEMENT OF CAPITAL GBP 103

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 5 CECIL STREET CARLISLE CUMBRIA CA1 1NL

View Document

08/09/108 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 DIRECTOR APPOINTED TRACEY JOAN SHORT

View Document

12/11/0812 November 2008 RETURN MADE UP TO 16/08/08; NO CHANGE OF MEMBERS

View Document

22/05/0822 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 PREVEXT FROM 15/08/2007 TO 31/08/2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/08/06

View Document

23/05/0723 May 2007 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 15/08/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

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