WHITES ASSET MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Previous accounting period extended from 2024-10-31 to 2025-04-30 |
14/05/2514 May 2025 | Compulsory strike-off action has been discontinued |
14/05/2514 May 2025 | Compulsory strike-off action has been discontinued |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
07/05/257 May 2025 | Confirmation statement made on 2025-02-23 with no updates |
05/04/245 April 2024 | Confirmation statement made on 2024-02-23 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/09/2329 September 2023 | Registered office address changed from 1 Station Street Station Street Bingham Nottingham NG13 8AQ England to The Landmark Tudor Square West Bridgford Nottingham NG2 6BT on 2023-09-29 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
10/05/2310 May 2023 | Confirmation statement made on 2023-02-23 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/03/2026 March 2020 | REGISTERED OFFICE CHANGED ON 26/03/2020 FROM C/O WHITES ASSET MANAGEMENT 18 MARKET PLACE MARKET PLACE BINGHAM NOTTINGHAM NG13 8AP ENGLAND |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/10/1611 October 2016 | APPOINTMENT TERMINATED, DIRECTOR JACK HORTON |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/07/1622 July 2016 | APPOINTMENT TERMINATED, DIRECTOR JACK HORTON |
22/07/1622 July 2016 | DIRECTOR APPOINTED MR JACK HORTON |
22/07/1622 July 2016 | DIRECTOR APPOINTED MR FREDERICK JAMES REID |
23/02/1623 February 2016 | REGISTERED OFFICE CHANGED ON 23/02/2016 FROM C/O WHITES ASSET MANAGEMENT 18 MARKET PLACE MARKET PLACE BINGHAM NOTTINGHAM NG13 8AP ENGLAND |
23/02/1623 February 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
23/02/1623 February 2016 | REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 10 STADIUM BUSINESS COURT, MILLENNIUM WAY PRIDE PARK DERBY DE24 8HP |
20/11/1520 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080867840005 |
15/10/1515 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080867840004 |
15/10/1515 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080867840003 |
15/10/1515 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080867840002 |
01/08/151 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080867840001 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/02/1523 February 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
08/09/148 September 2014 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK REID |
08/09/148 September 2014 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 4TH FLOOR 15 WHEELER GATE NOTTINGHAM NG1 2NA |
25/06/1425 June 2014 | CURREXT FROM 31/05/2014 TO 31/10/2014 |
03/06/143 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
25/11/1325 November 2013 | REGISTERED OFFICE CHANGED ON 25/11/2013 FROM UNIT 1 COLWICK QUAYS BUSINESS PARK, ROAD NO 2 COLWICK NOTTINGHAM NG4 2JY UNITED KINGDOM |
18/06/1318 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
29/05/1229 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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