WHITKIRK WASTE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-12 with updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

20/10/2120 October 2021 Appointment of Mr Phillip James Schofield as a director on 2021-10-20

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/08/2017 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MISS VICTORIA ANNIE BOWRING

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR JAMES WILLIAM BOWRING

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BOWRING

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

09/07/199 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056478930002

View Document

26/07/1826 July 2018 CESSATION OF DAVID HAROLD BOWRING AS A PSC

View Document

03/07/183 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE MARIE GRANT

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HAROLD BOWRING

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MS JANE MARIE GRANT

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM WINDMILL HOUSE FARM FOREST ROAD WARSOP NOTTINGHAMSHIRE NG20 0EP

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAROLD BOWRING / 27/04/2016

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/12/1516 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, SECRETARY KEITH BREALEY

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, SECRETARY KEITH BREALEY

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR GARY HANCOCK

View Document

14/05/1514 May 2015 SUB-DIVISION 09/04/15

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/01/155 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

20/12/1320 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

18/06/1318 June 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

08/08/128 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

26/01/1226 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

22/08/1122 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/09

View Document

23/12/1023 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

27/07/1027 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

21/12/0921 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

18/05/0918 May 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 RETURN MADE UP TO 07/12/07; CHANGE OF MEMBERS

View Document

30/07/0830 July 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: HAWKS NEST WOOD ASH LANE, GARFORTH LEEDS LS25 2HH

View Document

31/10/0631 October 2006 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

31/10/0631 October 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

26/09/0626 September 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/08/0614 August 2006 APPLICATION FOR STRIKING-OFF

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 SECRETARY RESIGNED

View Document

07/12/057 December 2005 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