WHITEROCK PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Micro company accounts made up to 2022-10-31 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-19 with no updates |
24/11/2124 November 2021 | Satisfaction of charge 1 in full |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
06/02/196 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN KNOX |
04/01/194 January 2019 | 01/12/18 STATEMENT OF CAPITAL GBP 2 |
07/12/187 December 2018 | DIRECTOR APPOINTED MR STEPHEN KNOX |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/07/1823 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
23/07/1823 July 2018 | REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 113 SLIEVEBOY ROAD CLAUDY CO DERRY BT47 4AS |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/01/1721 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/01/1624 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
13/11/1513 November 2015 | APPOINTMENT TERMINATED, SECRETARY MICHAELA KNOX |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/03/1511 March 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
11/03/1511 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CATHAL MICHAEL KNOX / 01/01/2015 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/01/1424 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/01/1331 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/04/1210 April 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/07/1122 July 2011 | PREVSHO FROM 31/01/2011 TO 31/10/2010 |
25/02/1125 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
19/08/1019 August 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
22/04/1022 April 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
21/11/0921 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
21/02/0921 February 2009 | 19/01/09 ANNUAL RETURN SHUTTLE |
02/12/082 December 2008 | 31/01/08 ANNUAL ACCTS |
28/08/0828 August 2008 | MORTGAGE SATISFACTION |
08/02/088 February 2008 | 19/01/08 ANNUAL RETURN SHUTTLE |
05/12/075 December 2007 | 31/01/07 ANNUAL ACCTS |
24/04/0724 April 2007 | PARS RE MORTAGE |
31/01/0731 January 2007 | 19/01/07 ANNUAL RETURN SHUTTLE |
26/07/0626 July 2006 | PARS RE MORTAGE |
01/02/061 February 2006 | CHANGE OF DIRS/SEC |
19/01/0619 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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