WHITEWOOD DEVELOPMENTS LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewApplication to strike the company off the register

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/08/2422 August 2024 Cessation of A Person with Significant Control as a person with significant control on 2024-06-30

View Document

20/08/2420 August 2024 Termination of appointment of Ashley David Baker as a director on 2024-06-30

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-28 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/12/2219 December 2022 Cessation of Michael John Coker as a person with significant control on 2022-12-01

View Document

19/12/2219 December 2022 Appointment of Mr Ashley David Baker as a director on 2022-12-01

View Document

09/12/229 December 2022 Termination of appointment of Michael John Coker as a director on 2022-12-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/06/2123 June 2021 Satisfaction of charge 115412740002 in full

View Document

23/06/2123 June 2021 Satisfaction of charge 115412740001 in full

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115412740001

View Document

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115412740002

View Document

29/08/1829 August 2018 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