WHITEROCK PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

24/11/2124 November 2021 Satisfaction of charge 1 in full

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN KNOX

View Document

04/01/194 January 2019 01/12/18 STATEMENT OF CAPITAL GBP 2

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR STEPHEN KNOX

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 113 SLIEVEBOY ROAD CLAUDY CO DERRY BT47 4AS

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/01/1624 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, SECRETARY MICHAELA KNOX

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/03/1511 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / CATHAL MICHAEL KNOX / 01/01/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/01/1424 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/01/1331 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/04/1210 April 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/07/1122 July 2011 PREVSHO FROM 31/01/2011 TO 31/10/2010

View Document

25/02/1125 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/04/1022 April 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/02/0921 February 2009 19/01/09 ANNUAL RETURN SHUTTLE

View Document

02/12/082 December 2008 31/01/08 ANNUAL ACCTS

View Document

28/08/0828 August 2008 MORTGAGE SATISFACTION

View Document

08/02/088 February 2008 19/01/08 ANNUAL RETURN SHUTTLE

View Document

05/12/075 December 2007 31/01/07 ANNUAL ACCTS

View Document

24/04/0724 April 2007 PARS RE MORTAGE

View Document

31/01/0731 January 2007 19/01/07 ANNUAL RETURN SHUTTLE

View Document

26/07/0626 July 2006 PARS RE MORTAGE

View Document

01/02/061 February 2006 CHANGE OF DIRS/SEC

View Document

19/01/0619 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information