WHIPCOOT DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/07/2510 July 2025 | Change of details for Suzanne Mary Gallagher as a person with significant control on 2025-07-08 |
| 02/01/252 January 2025 | Total exemption full accounts made up to 2024-03-31 |
| 21/08/2421 August 2024 | Compulsory strike-off action has been discontinued |
| 20/08/2420 August 2024 | First Gazette notice for compulsory strike-off |
| 18/08/2418 August 2024 | Confirmation statement made on 2024-05-31 with updates |
| 10/06/2410 June 2024 | Termination of appointment of Michael John Gallagher as a director on 2024-03-22 |
| 06/04/246 April 2024 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/06/2315 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/03/2328 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/07/211 July 2021 | Total exemption full accounts made up to 2020-09-30 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-05-31 with updates |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 08/09/208 September 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
| 29/10/1929 October 2019 | REGISTERED OFFICE CHANGED ON 29/10/2019 FROM MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
| 29/03/1929 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
| 24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 20/06/1620 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
| 07/06/167 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 10/06/1510 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 01/06/151 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 03/06/143 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
| 15/04/1415 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 27/06/1327 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
| 15/01/1315 January 2013 | DIRECTOR APPOINTED DR SEAN MICHAEL GALLAGHER |
| 05/12/125 December 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
| 26/06/1226 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
| 02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 02/02/122 February 2012 | 01/12/11 STATEMENT OF CAPITAL GBP 1000 |
| 09/06/119 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
| 08/06/118 June 2011 | DIRECTOR APPOINTED SUZANNE MARY GALLAGHER |
| 11/05/1111 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GALLAGHER / 31/05/2010 |
| 05/07/105 July 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
| 10/02/1010 February 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
| 23/11/0923 November 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
| 24/07/0924 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 16/07/0916 July 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
| 30/06/0830 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
| 26/06/0826 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 06/08/076 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 15/06/0715 June 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
| 18/05/0718 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 03/10/063 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 07/06/067 June 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
| 19/05/0619 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 17/02/0617 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 26/07/0526 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
| 08/06/058 June 2005 | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
| 14/09/0414 September 2004 | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS |
| 08/07/048 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
| 19/12/0319 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 22/07/0322 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
| 03/07/033 July 2003 | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS |
| 21/05/0321 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 04/09/024 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 20/06/0220 June 2002 | RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS |
| 12/03/0212 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
| 20/12/0120 December 2001 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/06/0114 June 2001 | RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS |
| 05/03/015 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
| 27/11/0027 November 2000 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00 |
| 05/07/005 July 2000 | RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS |
| 13/06/0013 June 2000 | REGISTERED OFFICE CHANGED ON 13/06/00 FROM: SHELLE HOUSE COURT BARTON CREWKERNE SOMERSET TA18 7HP |
| 03/04/003 April 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 |
| 03/04/003 April 2000 | EXEMPTION FROM APPOINTING AUDITORS 23/03/00 |
| 26/01/0026 January 2000 | PARTICULARS OF MORTGAGE/CHARGE |
| 02/07/992 July 1999 | RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS |
| 16/02/9916 February 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 |
| 19/06/9819 June 1998 | RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS |
| 16/07/9716 July 1997 | RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS |
| 14/07/9714 July 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 |
| 14/07/9714 July 1997 | EXEMPTION FROM APPOINTING AUDITORS 02/07/97 |
| 17/06/9617 June 1996 | SECRETARY RESIGNED |
| 11/06/9611 June 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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