WHITLEY ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewConfirmation statement made on 2025-10-13 with updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

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

View Accounts

05/03/245 March 2024 Director's details changed for Mr William Basil Whitley on 2024-03-05

View Document

05/03/245 March 2024 Director's details changed for Mr William Basil Whitley on 2024-03-05

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

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

View Accounts

08/02/228 February 2022 Termination of appointment of David Thomas Humpage as a secretary on 2021-12-31

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

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

View Accounts

17/12/2017 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 DIRECTOR APPOINTED MR RICHARD WHITLEY

View Document

27/10/2027 October 2020 DIRECTOR APPOINTED MR EDWARD WHITLEY

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

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

View Accounts

28/05/2028 May 2020 DIRECTOR APPOINTED MR WILLIAM PAUL WHITLEY

View Document

18/12/1918 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

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

View Accounts

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

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

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM PARK HOUSE BRONCOED BUSINESS PARK WREXHAM ROAD MOLD FLINTSHIRE CH7 1HP

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

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

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/10/1521 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

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

View Accounts

25/02/1525 February 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

22/10/1422 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

11/11/1311 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

22/10/1322 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

13/02/1313 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

15/11/1215 November 2012 13/10/12 NO CHANGES

View Document

14/11/1214 November 2012 AUDITOR'S RESIGNATION

View Document

28/03/1228 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

04/11/114 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

19/05/1119 May 2011 ADOPT ARTICLES 22/03/2011

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM PADESWOOD ROAD BUCKLEY FLINTSHIRE CH7 2JJ

View Document

23/03/1123 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

22/10/1022 October 2010 13/10/10 NO CHANGES

View Document

22/03/1022 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

12/11/0912 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 13/10/08; NO CHANGE OF MEMBERS

View Document

17/10/0817 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN WHITLEY

View Document

21/08/0821 August 2008 SECRETARY APPOINTED DAVID THOMAS HUMPAGE

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

20/10/9620 October 1996 RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS

View Document

20/03/9520 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

07/02/957 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/10/9420 October 1994 RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

20/10/9320 October 1993 RETURN MADE UP TO 13/10/93; NO CHANGE OF MEMBERS

View Document

20/10/9320 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9319 August 1993 FULL ACCOUNTS MADE UP TO 18/04/93

View Document

14/05/9314 May 1993 ACCOUNTING REF. DATE SHORT FROM 18/04 TO 31/12

View Document

19/10/9219 October 1992 RETURN MADE UP TO 13/10/92; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/04/92

View Document

17/10/9117 October 1991 RETURN MADE UP TO 13/10/91; FULL LIST OF MEMBERS

View Document

17/10/9117 October 1991 REGISTERED OFFICE CHANGED ON 17/10/91

View Document

18/09/9118 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/04/91

View Document

17/12/9017 December 1990 RETURN MADE UP TO 18/04/90; NO CHANGE OF MEMBERS

View Document

20/11/9020 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/04/90

View Document

22/11/8922 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/04/89

View Document

22/11/8922 November 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 FULL ACCOUNTS MADE UP TO 18/04/88

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 18/04/87

View Document

24/05/8824 May 1988 RETURN MADE UP TO 18/04/88; FULL LIST OF MEMBERS

View Document

02/10/872 October 1987 RETURN MADE UP TO 20/02/87; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 FULL ACCOUNTS MADE UP TO 18/04/86

View Document

14/05/8614 May 1986 RETURN MADE UP TO 21/02/86; FULL LIST OF MEMBERS

View Document

27/02/8027 February 1980 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