WHINBROOK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/12/2326 December 2023 Compulsory strike-off action has been discontinued

View Document

26/12/2326 December 2023 Compulsory strike-off action has been discontinued

View Document

24/12/2324 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

21/12/2221 December 2022 Cessation of Jason Paul Webster as a person with significant control on 2022-12-09

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

21/12/2221 December 2022 Registered office address changed from 7 Main Street Parkgate Ballyclare Antrim BT39 0DG to 10 142a, Saintfield Road Lisburn BT27 6UH on 2022-12-21

View Document

21/12/2221 December 2022 Notification of Neville Taylor as a person with significant control on 2022-12-09

View Document

21/12/2221 December 2022 Appointment of Mr Neville Taylor as a director on 2022-12-09

View Document

21/12/2221 December 2022 Termination of appointment of Jason Paul Webster as a director on 2022-12-09

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

03/12/213 December 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

04/09/214 September 2021 Annual accounts for year ending 04 Sep 2021

View Accounts

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 04/09/20

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MR JASON PAUL WEBSTER / 17/11/2020

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL WEBSTER / 17/11/2020

View Document

12/11/2012 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 04/09/19

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

04/09/204 September 2020 Annual accounts for year ending 04 Sep 2020

View Accounts

25/03/2025 March 2020 DIRECTOR APPOINTED MR JASON PAUL WEBSTER

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR LINDA WEBSTER

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MRS LINDA LORRAINE WEBSTER

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR JASON WEBSTER

View Document

04/09/194 September 2019 Annual accounts for year ending 04 Sep 2019

View Accounts

01/04/191 April 2019 DIRECTOR APPOINTED MR JASON PAUL WEBSTER

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR JUDITH NEILL

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON PAUL WEBSTER

View Document

01/04/191 April 2019 CESSATION OF JUDITH CLAIRE NEILL AS A PSC

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 04/09/18

View Document

04/09/184 September 2018 Annual accounts for year ending 04 Sep 2018

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 04/09/17

View Document

04/09/174 September 2017 Annual accounts for year ending 04 Sep 2017

View Accounts

17/06/1717 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD NEILL

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 4 September 2016

View Document

04/09/164 September 2016 Annual accounts for year ending 04 Sep 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 4 September 2015

View Document

04/09/154 September 2015 Annual accounts for year ending 04 Sep 2015

View Accounts

04/11/144 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 4 September 2014

View Document

04/09/144 September 2014 Annual accounts for year ending 04 Sep 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 4 September 2013

View Document

28/10/1328 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts for year ending 04 Sep 2013

View Accounts

24/02/1324 February 2013 Annual accounts small company total exemption made up to 4 September 2012

View Document

24/10/1224 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts for year ending 04 Sep 2012

View Accounts

08/06/128 June 2012 Annual accounts small company total exemption made up to 4 September 2011

View Document

20/05/1220 May 2012 PREVSHO FROM 31/01/2012 TO 04/09/2011

View Document

05/01/125 January 2012 Annual return made up to 17 October 2011 with full list of shareholders

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 43A DONEGORE HILL ANTRIM BT41 2HS

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/10/115 October 2011 DIRECTOR APPOINTED JUDITH CLAIRE NEILL

View Document

05/10/115 October 2011 DIRECTOR APPOINTED RICHARD ANDREW NEILL

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, SECRETARY BEATRICE STRILING

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID STIRLING

View Document

20/10/1020 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/06/1030 June 2010 PREVEXT FROM 31/10/2009 TO 31/01/2010

View Document

08/12/098 December 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

03/11/083 November 2008 CHANGE OF DIRS/SEC

View Document

03/11/083 November 2008 CHANGE OF DIRS/SEC

View Document

03/11/083 November 2008 CHANGE OF DIRS/SEC

View Document

17/10/0817 October 2008 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