WHITESIDE WALL & FLOOR TILING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Notification of Gaynor Sharon Whiteside as a person with significant control on 2017-03-05

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/12/2129 December 2021 Secretary's details changed for Mrs Gaynor Sharon Whiteside on 2021-11-29

View Document

29/12/2129 December 2021 Change of details for Mr James Ralph Whiteside as a person with significant control on 2021-12-29

View Document

29/12/2129 December 2021 Director's details changed for Mrs Gaynor Sharon Whiteside on 2021-12-29

View Document

29/12/2129 December 2021 Director's details changed for Mr James Ralph Whiteside on 2021-12-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RALPH WHITESIDE / 24/09/2019

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES RALPH WHITESIDE / 24/09/2019

View Document

24/09/1924 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS GAYNOR SHARON WHITESIDE / 24/09/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR SHARON WHITESIDE / 24/09/2019

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 112 URMSTON LANE STRETFORD MANCHESTER LANCASHIRE M32 9BQ

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 112 URMSTON LANE, STRETFORD MANCHESTER GREATER MANCHESTER M32 9BQ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS GAYNOR SHARON WHITESIDE / 07/03/2013

View Document

27/03/1327 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RALPH WHITESIDE / 07/03/2013

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR SHARON WHITESIDE / 07/03/2013

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR SHARON WHITESIDE / 07/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RALPH WHITESIDE / 07/03/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: C/O HASKELL WOOLFE, 112 URMSTON LANE, STRETFORD MANCHESTER M32 9BQ

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 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