WHITEBRIDGE DEVELOPMENTS (CRAMLINGTON) LIMITED

Company Documents

DateDescription
19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1912 March 2019 APPLICATION FOR STRIKING-OFF

View Document

21/02/1921 February 2019 PREVSHO FROM 24/02/2018 TO 23/02/2018

View Document

03/02/193 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053763980001

View Document

21/11/1821 November 2018 PREVSHO FROM 25/02/2018 TO 24/02/2018

View Document

26/03/1826 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053763980001

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/11/1625 November 2016 PREVSHO FROM 26/02/2016 TO 25/02/2016

View Document

16/03/1616 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR ALASTAIR HENRY WOODRUFF

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/11/1427 November 2014 PREVSHO FROM 27/02/2014 TO 26/02/2014

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 PREVSHO FROM 28/02/2013 TO 27/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/03/1227 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

04/10/114 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/04/1119 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUTH MELANIE WOODRUFF / 24/02/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/03/1024 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 DISS40 (DISS40(SOAD))

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

27/02/0827 February 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 25/02/07; NO CHANGE OF MEMBERS

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 COMPANY NAME CHANGED WHITEBRIDGE DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 08/03/05

View Document

25/02/0525 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


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