WHITECRATE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

18/08/2518 August 2025 NewAppointment of Mrs Tracy Louise Lynn as a director on 2025-08-18

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

31/12/2431 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/11/236 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

24/05/2324 May 2023 Certificate of change of name

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/09/208 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CESSATION OF ROBERT CAVE AS A PSC

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT CAVE

View Document

05/05/205 May 2020 PREVEXT FROM 31/08/2019 TO 29/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

10/07/1910 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063504720001

View Document

25/04/1925 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

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

View Accounts

26/01/1826 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

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

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

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

View Accounts

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM ABBEY HOUSE MANOR ROAD COVENTRY WEST MIDLANDS CV1 2FW

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER FLOWERDEW / 04/05/2016

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/10/1512 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VINCENT CAVE / 01/05/2015

View Document

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

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/10/142 October 2014 02/10/14 NO CHANGES

View Document

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

View Accounts

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER FLOWERDEW / 26/06/2014

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/09/1325 September 2013 24/09/13 NO CHANGES

View Document

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

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/09/1219 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER FLOWERDEW / 17/09/2012

View Document

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

View Accounts

23/08/1223 August 2012 APPOINTMENT TERMINATED, SECRETARY PAUL CHAPMAN

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER FLOWERDEW / 18/11/2011

View Document

16/09/1116 September 2011 15/09/11 NO CHANGES

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 10 CRANFORD COURT OFF LACHE LANE CHESTER CH4 7LN

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER FLOWERDEW / 20/08/2010

View Document

06/09/106 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL WELLINGTON CHAPMAN / 20/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VINCENT CAVE / 20/08/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/10/0921 October 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CAVE / 22/08/2007

View Document

23/10/0823 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 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