WHITEWATER PRINT MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/07/2519 July 2025 Confirmation statement made on 2025-07-05 with no updates

View Document

28/03/2528 March 2025 Registered office address changed from C/O C/O Integral Business Solutions 36 Eton Road West Bridgford Nottingham NG2 7AR to 44 Granger Avenue Grainger Avenue West Bridgford Nottingham NG2 7AS on 2025-03-28

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Micro company accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Termination of appointment of Sheryl Heather Rafter as a director on 2021-11-01

View Document

01/11/211 November 2021 Appointment of Mr Derron John Rafter as a director on 2021-11-01

View Document

01/11/211 November 2021 Notification of Derron John Rafter as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Termination of appointment of Del Ryan Rafter as a director on 2021-11-01

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

02/10/182 October 2018 DISS40 (DISS40(SOAD))

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MRS SHERYL HEATHER RAFTER

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MUNDIN

View Document

19/02/1619 February 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

06/01/156 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 22 THE ROPEWALK NOTTINGHAM NG1 5DT UNITED KINGDOM

View Document

28/01/1228 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR DERRON RAFTER

View Document

04/09/114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 110 NOTTINGHAM ROAD CHILWELL NOTTINGHAM NOTTINGHAMSHIRE NG9 6DQ UNITED KINGDOM

View Document

17/12/1017 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR DERRON RAFTER

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR DERRON JOHN RAFTER

View Document

04/12/094 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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