WHITEWEST ESTATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Confirmation statement made on 2025-10-19 with no updates |
| 26/09/2526 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 29/10/2429 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 19/10/2319 October 2023 | Confirmation statement made on 2023-10-19 with updates |
| 11/08/2311 August 2023 | Total exemption full accounts made up to 2022-12-31 |
| 28/02/2328 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/12/2220 December 2022 | Registration of charge 053605930005, created on 2022-12-01 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 01/09/201 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 02/03/202 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 053605930004 |
| 02/03/202 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 053605930003 |
| 17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 14/10/1914 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JAMES SHERRATT / 11/10/2019 |
| 14/10/1914 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHRISTOPHER WALSH / 11/10/2019 |
| 14/10/1914 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR CARL JAMES SHERRATT / 11/10/2019 |
| 14/10/1914 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEIL HUDSON / 11/10/2019 |
| 30/08/1930 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 13/08/1813 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 18/09/1718 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 04/07/164 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 16/02/1616 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
| 06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 11/02/1511 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
| 12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 10/02/1410 February 2014 | SAIL ADDRESS CHANGED FROM: 2 FAIRFIELD ROAD SOUTHPORT MERSEYSIDE PR8 3LH UNITED KINGDOM |
| 10/02/1410 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
| 25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 12/02/1312 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
| 11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 15/02/1215 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
| 26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 15/03/1115 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
| 16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 09/03/109 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC |
| 09/03/109 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
| 01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARL JAMES SHERRATT / 01/03/2010 |
| 01/03/101 March 2010 | SAIL ADDRESS CREATED |
| 01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHRISTOPHER WALSH / 01/03/2010 |
| 01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEIL HUDSON / 01/03/2010 |
| 31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 07/07/097 July 2009 | REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 2 FAIRFIELD ROAD SOUTHPORT MERSEYSIDE PR8 3LH UNITED KINGDOM |
| 25/02/0925 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
| 25/02/0925 February 2009 | REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 55 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG |
| 25/02/0925 February 2009 | REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 2 FAIRFIELD ROAD AINSDALE SOUTHPORT MERSEYSIDE PR8 3LH UNITED KINGDOM |
| 30/04/0830 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 25/04/0825 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 04/03/084 March 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
| 24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 07/03/077 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
| 08/09/068 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 20/02/0620 February 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
| 25/06/0525 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 11/03/0511 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 10/03/0510 March 2005 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 |
| 10/03/0510 March 2005 | NEW DIRECTOR APPOINTED |
| 10/03/0510 March 2005 | NEW DIRECTOR APPOINTED |
| 15/02/0515 February 2005 | REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
| 15/02/0515 February 2005 | DIRECTOR RESIGNED |
| 15/02/0515 February 2005 | SECRETARY RESIGNED |
| 10/02/0510 February 2005 | 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