WHITING DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

28/05/2528 May 2025 Secretary's details changed for Karen Marie Harrod on 2025-05-28

View Document

29/01/2529 January 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

04/03/244 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

05/10/235 October 2023 Registered office address changed from Office 3B, New Winnings Court Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE United Kingdom to 2 Parkfield Cottages Main Road Hallow Worcestershire WR2 6PH on 2023-10-05

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Director's details changed for Roger Charles White on 2021-06-14

View Document

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

28/01/2128 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHARLES WHITE / 28/01/2021

View Document

28/01/2128 January 2021 SECRETARY'S CHANGE OF PARTICULARS / KAREN MARIE HARROD / 28/01/2020

View Document

28/01/2128 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHARLES WHITE / 28/01/2021

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 30-32 HIGH STREET CODNOR RIPLEY DERBYSHIRE DE5 9QB

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER CHARLES WHITE

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/12/161 December 2016 DIRECTOR APPOINTED KAREN MARIE HARROD

View Document

07/07/167 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1422 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 30 BERRIDGE ROAD NOTTINGHAM NOTTS NG7 6LZ

View Document

10/07/1310 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/07/1020 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

25/03/1025 March 2010 17/03/10 STATEMENT OF CAPITAL GBP 300

View Document

25/03/1025 March 2010 17/03/10 STATEMENT OF CAPITAL GBP 300

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/01/0912 January 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN HARROD / 31/12/2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

22/07/0522 July 2005 SECRETARY RESIGNED

View Document

08/07/058 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED

View Document

11/07/0311 July 2003 SECRETARY RESIGNED

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 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