WHITNEY DAVIES CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-04-16 with updates

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-04-30

View Document

16/02/2316 February 2023 Confirmation statement made on 2022-04-16 with no updates

View Document

09/02/239 February 2023 Micro company accounts made up to 2021-04-30

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN SIAN DAVIES / 14/04/2020

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW DAVIES / 14/04/2020

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVIES / 14/04/2020

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM HARVEST HOUSE 2 CRANBORNE INDUSTRIAL ESTATE, CRANBORNE ROAD POTTERS BAR EN6 3JF ENGLAND

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM HARVEST HOUSE 2 CRANBORNE ROAD POTTERS BAR EN6 3JF ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM UNIT 6 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3DQ ENGLAND

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVIES / 16/11/2016

View Document

16/11/1616 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN SIAN DAVIES / 16/11/2016

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM CHALLENGE HOUSE SHERWOOD DRIVE BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK3 6DP

View Document

18/06/1518 June 2015 SECRETARY APPOINTED MRS HELEN SIAN DAVIES

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM CHALLENGE HOUSE SHERWOOD DRIVE BLETCHLEY MILTON KEYNES BUCKS MK3 6DP ENGLAND

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 9 ABBOTSWOOD SPEEN PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0SR UNITED KINGDOM

View Document

16/04/1516 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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