WHITEHEAD BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-04-27 with updates

View Document

17/06/2517 June 2025 Resolutions

View Document

16/06/2516 June 2025 Purchase of own shares.

View Document

16/06/2516 June 2025 Cancellation of shares. Statement of capital on 2024-10-23

View Document

31/12/2431 December 2024 Resolutions

View Document

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

View Accounts

13/08/2413 August 2024 Full accounts made up to 2023-11-30

View Document

01/08/241 August 2024 Resolutions

View Document

01/08/241 August 2024 Change of share class name or designation

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-04-27 with updates

View Document

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

View Accounts

29/08/2329 August 2023 Full accounts made up to 2022-11-30

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

21/04/2321 April 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 2023-04-21

View Document

17/04/2317 April 2023 Registered office address changed from Lanyon House Mission Court Newport Gwent NP20 2DW United Kingdom to Bradbury House Mission Court Newport Gwent NP20 2DW on 2023-04-17

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 Wales to Bradbury House Mission Court Newport Gwent NP20 2DW on 2023-02-28

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

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 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

10/08/2010 August 2020 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

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

View Accounts

30/08/1930 August 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

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

View Accounts

12/07/1812 July 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

14/06/1614 June 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

16/06/1516 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

22/05/1522 May 2015 SECRETARY'S CHANGE OF PARTICULARS / RHYS MORTON / 26/04/2015

View Document

26/04/1526 April 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES PARRY / 02/12/2014

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WILLIAMS / 02/12/2014

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WILLIAMS / 02/12/2014

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DUNCAN REID / 02/12/2014

View Document

30/06/1430 June 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

12/06/1412 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

12/06/1412 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

28/04/1428 April 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

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

View Document

10/08/1310 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

05/06/135 June 2013 SECOND FILING WITH MUD 27/04/13 FOR FORM AR01

View Document

23/05/1323 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR NIGEL WILLIAMS

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR WILLIAM DUNCAN REID

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR BYRON FAULKNER

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR MICHAEL JAMES PARRY

View Document

25/05/1225 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

06/03/126 March 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR BYRON ALLAN FAULKNER

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MRS JAN CUMMINGS

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR RHYS MORTON

View Document

16/12/1116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

03/08/113 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/10

View Document

24/05/1124 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR BYRON FAULKNER

View Document

04/05/114 May 2011 Annual return made up to 27 April 2010 with full list of shareholders

View Document

02/03/112 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

28/09/1028 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/08/1010 August 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

29/03/1029 March 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR ESTHER FAULKNER

View Document

08/12/098 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

22/11/0922 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/11/0922 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

09/07/099 July 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

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

30/04/0930 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08

View Document

24/01/0924 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/12/086 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/09/088 September 2008 CURREXT FROM 25/11/2008 TO 30/11/2008

View Document

05/09/085 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/09/085 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/09/085 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/09/085 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/09/083 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 25/11/07

View Document

24/07/0824 July 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 22 CHEPSTOW ROAD NEWPORT GWENT NP9 8EA

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 25/11/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/11/05

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED

View Document

19/07/0619 July 2006 COMPANY NAME CHANGED WHITEHEAD ELECTRICAL LIMITED CERTIFICATE ISSUED ON 19/07/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS; AMEND

View Document

26/05/0626 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS; AMEND

View Document

04/05/064 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/11/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/11/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/11/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 25/11/02

View Document

03/10/023 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

10/07/0010 July 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

11/05/9911 May 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 NC INC ALREADY ADJUSTED 26/03/98

View Document

02/07/982 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/03/98

View Document

02/07/982 July 1998 NC INC ALREADY ADJUSTED 26/03/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

29/04/9729 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 NEW SECRETARY APPOINTED

View Document

29/04/9729 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/04/97

View Document

26/02/9726 February 1997 ALTER MEM AND ARTS 19/02/97

View Document

15/06/9615 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

12/05/9612 May 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 RETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

01/09/941 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

10/05/9410 May 1994 RETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

25/04/9325 April 1993 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

15/05/9215 May 1992 RETURN MADE UP TO 02/05/92; NO CHANGE OF MEMBERS

View Document

15/05/9215 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9212 May 1992 REGISTERED OFFICE CHANGED ON 12/05/92 FROM: 62A CAERLEON ROAD NEWPORT GWENT NP9 7BX

View Document

28/04/9228 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

22/07/9122 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

01/06/911 June 1991 RETURN MADE UP TO 02/05/91; NO CHANGE OF MEMBERS

View Document

01/06/911 June 1991 REGISTERED OFFICE CHANGED ON 01/06/91

View Document

23/05/9023 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

23/05/9023 May 1990 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/8918 October 1989 ALTER MEM AND ARTS 051089

View Document

18/09/8918 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/891 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8915 August 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

20/06/8820 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

20/06/8820 June 1988 RETURN MADE UP TO 21/04/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 REGISTERED OFFICE CHANGED ON 16/06/88 FROM: HERBERT RD NEWPORT GWENT

View Document

27/04/8827 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

04/03/884 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 RETURN MADE UP TO 08/08/85; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/84

View Document

19/10/7819 October 1978 CERTIFICATE OF INCORPORATION

View Document

19/10/7819 October 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information