WHITEHEAD BUILDING SERVICES (BRISTOL) LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

02/04/252 April 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/08/2414 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

03/03/233 March 2023 Registered office address changed from Bradbury House Mission Court Newport Gwent NP20 2DW United Kingdom to Lanyon House Mission Court Newport Gwent NP20 2DW on 2023-03-03

View Document

28/02/2328 February 2023 Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW to Bradbury House Mission Court Newport Gwent NP20 2DW on 2023-02-28

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/08/2013 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/05/1818 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

15/03/1815 March 2018 SECRETARY'S CHANGE OF PARTICULARS / RHYS MORTON / 02/03/2018

View Document

22/08/1722 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/06/169 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

15/03/1615 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARRY

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/04/157 April 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

16/08/1416 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

10/04/1410 April 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM C/O UHY PEACHEYS LANYON HOUSE MISSION COURT NEWPORT GWENT NP20 2DW UNITED KINGDOM

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/05/1316 May 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/03/1219 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH MORGANS

View Document

14/04/1114 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

02/09/102 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM C/O UHY PEACHEYS LANYON HOUSE MISSION COURT NEPORT SOUTH WALES NP20 2DW

View Document

29/03/1029 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH ANTHONY MORGANS / 02/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES PARRY / 02/03/2010

View Document

27/01/1027 January 2010 01/04/09 STATEMENT OF CAPITAL GBP 100

View Document

04/11/094 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

28/10/0928 October 2009 CURRSHO FROM 31/03/2010 TO 30/11/2009

View Document

05/09/095 September 2009 SECRETARY APPOINTED RHYS MORTON

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED MICHAEL JAMES PARRY

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED GARETH ANTHONY MORGANS

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM LANYON HOUSE MISSION COURT NEWPORT SOUTH WALES NP20 2DW

View Document

04/06/094 June 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

14/03/0914 March 2009 COMPANY NAME CHANGED WHITEHEAD MECHANICAL SERVICES LIMITED CERTIFICATE ISSUED ON 17/03/09

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM GATEWAY BUILDINGS, 7 PORT ROAD MAESGLAS RETAIL ESTATE NEWPORT SOUTH WALES NP20 2XF

View Document

02/03/092 March 2009 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/03/092 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/082 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/06/071 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: SUNNYBANK, CHURCH ROAD ST BRIDES, WENTLOOG NEWPORT NP10 8SQ

View Document

02/05/072 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/072 May 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 COMPANY NAME CHANGED WHITEHEAD BUILDING SERVICES LIMI TED CERTIFICATE ISSUED ON 06/10/05

View Document

03/03/053 March 2005 SECRETARY RESIGNED

View Document

02/03/052 March 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