WHITECREST EDITORIAL SERVICES LIMITED

Company Documents

DateDescription
11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/05/1931 May 2019 APPLICATION FOR STRIKING-OFF

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 61 LUCERNE AVENUE BICESTER OXFORDSHIRE OX26 3EG

View Document

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/05/1616 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

16/05/1616 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

27/05/1527 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/05/146 May 2014 COMPANY NAME CHANGED WHITECREST PUBLISHING LIMITED CERTIFICATE ISSUED ON 06/05/14

View Document

05/05/145 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

05/05/145 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JOHN BURKE / 09/04/2013

View Document

17/05/1317 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM TY MYDDFAI NBGW LLANARTHNE CARMARTHEN SA32 8HZ

View Document

17/05/1317 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

15/05/1215 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JOHN BURKE / 13/05/2011

View Document

16/05/1116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JUDITH CARLYON PHILLIPS / 13/05/2011

View Document

06/05/116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

06/05/116 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ADAMS

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM TY DDERWEN LLANEGWAD NANTGAREDIG CARMARTHEN CARMARTHENSHIRE SA32 7NJ WALES

View Document

22/07/1022 July 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

20/07/1020 July 2010 SECRETARY APPOINTED JUDITH CARLYON PHILLIPS

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 1 MEADOW RISE, LOCKERIDGE MARLBOROUGH WILTSHIRE SN8 4ED

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY ANNE BLACKWELL

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JOHN BURKE / 28/04/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LEYCESTER ADAMS / 28/04/2010

View Document

20/05/0920 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

19/05/0819 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

01/05/071 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 14 BISHOPSTROW WARMINSTER WILTSHIRE BA12 9HW

View Document

17/05/0517 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 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