WHITEBOX ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Statement of capital following an allotment of shares on 2025-04-09

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

12/02/2512 February 2025 Withdrawal of a person with significant control statement on 2025-02-12

View Document

12/02/2512 February 2025 Notification of Kathryn Smits as a person with significant control on 2024-11-01

View Document

12/02/2512 February 2025 Appointment of Mrs Kathryn Smits as a director on 2025-01-23

View Document

12/02/2512 February 2025 Notification of a person with significant control statement

View Document

23/01/2523 January 2025 Notification of a person with significant control statement

View Document

23/01/2523 January 2025 Notification of Ivor William Smits as a person with significant control on 2024-11-01

View Document

23/01/2523 January 2025 Withdrawal of a person with significant control statement on 2025-01-23

View Document

21/01/2521 January 2025 Cessation of Katy Armstrong as a person with significant control on 2024-11-01

View Document

27/12/2427 December 2024 Purchase of own shares.

View Document

27/11/2427 November 2024 Cessation of Phillip John Armstrong as a person with significant control on 2023-12-12

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Cancellation of shares. Statement of capital on 2024-11-01

View Document

07/08/247 August 2024 Purchase of own shares.

View Document

29/07/2429 July 2024 Cancellation of shares. Statement of capital on 2024-06-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

19/12/2319 December 2023 Change of details for Katy Armstrong as a person with significant control on 2023-11-16

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Termination of appointment of Phillip John Armstrong as a secretary on 2023-11-16

View Document

12/12/2312 December 2023 Termination of appointment of Phillip John Armstrong as a director on 2023-11-16

View Document

23/11/2323 November 2023 Registered office address changed from Cheshire House Mews 8 Church Hill Knutsford Cheshire WA16 6DH to Suite 9 to 25 King Street Knutsford WA16 6DW on 2023-11-23

View Document

23/11/2323 November 2023 Change of details for Mr Phillip John Armstrong as a person with significant control on 2023-11-13

View Document

23/11/2323 November 2023 Change of details for Katy Armstrong as a person with significant control on 2023-11-13

View Document

23/11/2323 November 2023 Secretary's details changed for Mr Phillip John Armstrong on 2023-11-13

View Document

23/11/2323 November 2023 Director's details changed for Mr Ivor William Smits on 2023-11-13

View Document

23/11/2323 November 2023 Director's details changed for Phillip John Armstrong on 2023-11-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/07/213 July 2021 Micro company accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR PHILLIP JOHN ARMSTRONG / 21/06/2019

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN ARMSTRONG / 21/06/2019

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / KATY ARMSTRONG / 21/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/07/1819 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP ARMSTRONG / 19/07/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ARMSTRONG / 19/07/2018

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATY ARMSTRONG

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP JOHN ARMSTRONG

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN ARMSTRONG / 20/06/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN ARMSTRONG / 20/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN ARMSTRONG / 19/11/2014

View Document

25/02/1625 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP ARMSTRONG / 19/11/2014

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 2 SWINTON SQUARE KING STREET KNUTSFORD CHESHIRE WA16 6HH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/12/1020 December 2010 SECRETARY APPOINTED MR PHILLIP ARMSTRONG

View Document

22/03/1022 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED SECRETARY TRACY ARMSTRONG

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: CENTURY HOUSE 17 MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ

View Document

04/04/074 April 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 161 SLADE LANE LEVENSHULME MANCHESTER LANCASHIRE M19 2AF

View Document

28/02/0628 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 5 BUCKLOW AVENUE MOBBERLRY CHESHIRE WA16 7ET

View Document

02/02/052 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information