WHITECROSS ENGINEERING LIMITED

Company Documents

DateDescription
14/12/2114 December 2021 Liquidators' statement of receipts and payments to 2021-11-24

View Document

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/05/1921 May 2019 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

03/10/183 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/11/154 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/11/1312 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HOWARD WALKER HERDMAN / 01/11/2013

View Document

12/11/1312 November 2013 SECRETARY'S CHANGE OF PARTICULARS / HILARY ANN ELIZABETH GUEST / 01/11/2013

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HOWARD WALKER HERDMAN / 01/11/2013

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/11/1229 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 2 November 2011 with full list of shareholders

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM, 40 WELBECK STREET, LONDON, W1G 8LN, UNITED KINGDOM

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM, 698 ROMFORD ROAD, ROMFORD, E12 5AJ

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM, 40 WELBECK STREET, LONDON, W1G 8LN

View Document

12/11/1012 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KNIGHT / 01/11/2009

View Document

05/11/095 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE MCCULLOUGH / 01/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HOWARD WALKER HERDMAN / 01/11/2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER SUGGETT

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 £ IC 1100/748 15/03/06 £ SR 352@1=352

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0627 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0627 March 2006 PURCHASE OF SHARES 15/03/06

View Document

24/02/0624 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/0612 January 2006 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 £ NC 1000/1100 02/04/0

View Document

08/05/038 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/038 May 2003 NC INC ALREADY ADJUSTED 02/04/03

View Document

08/05/038 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/038 May 2003 SHARE DIVISION 02/04/03

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/03/037 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0216 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/01/9814 January 1998 REGISTERED OFFICE CHANGED ON 14/01/98 FROM: 40 WELBECK STREET, LONDON, W1M 8LN

View Document

08/01/988 January 1998 RETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 02/11/95; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 02/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/06/946 June 1994 RETURN MADE UP TO 02/11/93; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/10/9227 October 1992 RETURN MADE UP TO 02/11/92; NO CHANGE OF MEMBERS

View Document

06/12/916 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/12/913 December 1991 RETURN MADE UP TO 02/11/91; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/06/9018 June 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/05/8931 May 1989 COMPANY NAME CHANGED WHITECROSS REFRIGERATION LIMITED CERTIFICATE ISSUED ON 01/06/89

View Document

22/05/8922 May 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 REGISTERED OFFICE CHANGED ON 22/05/89 FROM: 50 WELBECK STREET, LONDON, W1M 7HE

View Document

22/05/8922 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/8922 May 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/04/887 April 1988 RETURN MADE UP TO 11/02/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/04/887 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/876 April 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/04/876 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 GAZETTABLE DOCUMENT

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