WHYTE BIKES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Director's details changed for Mr Adrian Ian Savery on 2025-04-01

View Document

15/01/2515 January 2025 Full accounts made up to 2023-10-31

View Document (might not be available)

18/12/2418 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document (might not be available)

15/11/2415 November 2024 Registration of charge 021310340005, created on 2024-11-12

View Document (might not be available)

27/02/2427 February 2024 Termination of appointment of Jonathan Holdcroft as a director on 2024-02-05

View Document (might not be available)

27/02/2427 February 2024 Termination of appointment of Edward Alexander Culley as a director on 2024-02-05

View Document (might not be available)

27/02/2427 February 2024 Appointment of Ms Nicola Janes Hawyes as a director on 2024-02-05

View Document (might not be available)

27/02/2427 February 2024 Appointment of Mr Adrian Ian Savery as a director on 2024-02-05

View Document (might not be available)

27/02/2427 February 2024 Termination of appointment of Ross John Patterson as a director on 2024-02-05

View Document (might not be available)

27/02/2427 February 2024 Termination of appointment of Andrew Francis Jeffries as a director on 2024-02-05

View Document (might not be available)

27/02/2427 February 2024 Appointment of Mr Jonathan Neale as a director on 2024-02-05

View Document (might not be available)

18/12/2318 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document (might not be available)

15/12/2315 December 2023 Termination of appointment of Neil Andrew Mcgill as a director on 2023-11-21

View Document (might not be available)

07/08/237 August 2023 Full accounts made up to 2022-10-31

View Document (might not be available)

28/06/2328 June 2023 Termination of appointment of Mutsawashe Dambudzo Mutembwa as a director on 2023-03-31

View Document

13/03/2313 March 2023 Termination of appointment of Christina Sartori as a director on 2023-03-10

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

21/12/2221 December 2022 Termination of appointment of Robert Gavin Marshall as a director on 2022-11-23

View Document

21/12/2221 December 2022 Termination of appointment of Robert Gavin Marshall as a director on 2022-11-23

View Document

04/05/224 May 2022 Full accounts made up to 2021-10-31

View Document

04/03/224 March 2022 Director's details changed for Mr Ross John Patterson on 2022-03-04

View Document

04/03/224 March 2022 Director's details changed for Andrew Francis Jeffries on 2022-03-04

View Document (might not be available)

16/02/2216 February 2022 Appointment of Edward Alexander Culley as a director on 2022-01-26

View Document (might not be available)

16/02/2216 February 2022 Appointment of Christina Sartori as a director on 2022-01-26

View Document (might not be available)

17/01/2217 January 2022 Confirmation statement made on 2021-12-12 with updates

View Document (might not be available)

14/01/2214 January 2022 Appointment of Mr Robert Gavin Marshall as a director on 2021-09-02

View Document (might not be available)

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/09/2129 September 2021 Termination of appointment of Derek Keith Farrant as a director on 2021-09-28

View Document

29/12/2029 December 2020 FULL ACCOUNTS MADE UP TO 31/10/20

View Document (might not be available)

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR GUY ROSS FARRANT / 04/08/2020

View Document (might not be available)

04/08/204 August 2020 CESSATION OF DEREK KEITH FARRANT AS A PSC

View Document (might not be available)

31/07/2031 July 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document (might not be available)

04/12/194 December 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

04/12/194 December 2019 COMPANY NAME CHANGED A.T.B. SALES LIMITED CERTIFICATE ISSUED ON 04/12/19

View Document (might not be available)

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document (might not be available)

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document (might not be available)

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL CRAWFORD / 11/04/2019

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL CRAWFORD / 07/02/2019

View Document

07/02/197 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL CRAWFORD / 07/02/2019

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/05/1822 May 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document (might not be available)

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK KEITH FARRANT

View Document (might not be available)

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document (might not be available)

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY ROSS FARRANT

View Document (might not be available)

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/07/1713 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document (might not be available)

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document (might not be available)

09/08/169 August 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/15

View Document (might not be available)

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document (might not be available)

10/07/1510 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14

View Document (might not be available)

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ROSS FARRANT / 28/05/2015

View Document (might not be available)

23/04/1523 April 2015 ADOPT ARTICLES 31/03/2015

View Document (might not be available)

29/01/1529 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document (might not be available)

30/07/1430 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/13

View Document (might not be available)

27/02/1427 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document (might not be available)

17/01/1417 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document (might not be available)

30/07/1330 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12

View Document (might not be available)

17/01/1317 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

14/05/1214 May 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document (might not be available)

25/01/1225 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document (might not be available)

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK KEITH FARRANT / 18/01/2012

View Document (might not be available)

28/07/1128 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10

View Document (might not be available)

06/05/116 May 2011 DIRECTOR APPOINTED MR GUY ROSS FARRANT

View Document (might not be available)

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ROSS FARRANT / 27/04/2011

View Document (might not be available)

21/01/1121 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document (might not be available)

16/07/1016 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document (might not be available)

28/04/1028 April 2010 DIRECTOR APPOINTED JONATHAN HOLDCROFT

View Document (might not be available)

20/01/1020 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document (might not be available)

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL CRAWFORD / 07/07/2009

View Document (might not be available)

24/11/0924 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document (might not be available)

28/08/0928 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document (might not be available)

11/02/0911 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document (might not be available)

01/09/081 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document (might not be available)

15/02/0815 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document (might not be available)

29/05/0729 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document (might not be available)

20/02/0720 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document (might not be available)

16/08/0616 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document (might not be available)

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

08/03/068 March 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document (might not be available)

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document (might not be available)

25/02/0525 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document (might not be available)

18/03/0418 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document (might not be available)

26/02/0426 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document (might not be available)

26/01/0326 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

26/01/0326 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document (might not be available)

06/06/026 June 2002 DIRECTOR RESIGNED

View Document (might not be available)

11/04/0211 April 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document (might not be available)

18/01/0218 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document (might not be available)

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document (might not be available)

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document (might not be available)

02/02/012 February 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document (might not be available)

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document (might not be available)

09/03/009 March 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document (might not be available)

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document (might not be available)

15/02/9915 February 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document (might not be available)

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document (might not be available)

06/02/986 February 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document (might not be available)

14/03/9714 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

14/03/9714 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document (might not be available)

14/03/9714 March 1997 RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS

View Document (might not be available)

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document (might not be available)

17/01/9617 January 1996 RETURN MADE UP TO 09/01/96; NO CHANGE OF MEMBERS

View Document (might not be available)

12/07/9512 July 1995 AUDITOR'S RESIGNATION

View Document (might not be available)

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document (might not be available)

19/01/9519 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

19/01/9519 January 1995 RETURN MADE UP TO 11/01/95; FULL LIST OF MEMBERS

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

23/03/9423 March 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document (might not be available)

31/01/9431 January 1994 RETURN MADE UP TO 13/01/94; CHANGE OF MEMBERS

View Document (might not be available)

23/06/9323 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

06/04/936 April 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document (might not be available)

01/03/931 March 1993 £ NC 1000/1000000 16/0

View Document (might not be available)

01/03/931 March 1993 NC INC ALREADY ADJUSTED 16/02/93

View Document (might not be available)

21/01/9321 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

21/01/9321 January 1993 RETURN MADE UP TO 13/01/93; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document (might not be available)

24/03/9224 March 1992 RETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS

View Document (might not be available)

24/03/9224 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

11/03/9211 March 1992 200 £1 19/02/92

View Document (might not be available)

11/03/9211 March 1992 £ IC 1000/800 19/02/92 £ SR 200@1=200

View Document (might not be available)

15/03/9115 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document (might not be available)

29/01/9129 January 1991 RETURN MADE UP TO 16/01/91; FULL LIST OF MEMBERS

View Document (might not be available)

10/10/9010 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

23/01/9023 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document (might not be available)

23/01/9023 January 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document (might not be available)

07/03/897 March 1989 RETURN MADE UP TO 15/02/89; FULL LIST OF MEMBERS

View Document (might not be available)

21/02/8921 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document (might not be available)

20/02/8920 February 1989 WD 08/02/89 AD 31/10/88--------- £ SI 996@1=996 £ IC 4/1000

View Document (might not be available)

16/02/8916 February 1989 NEW DIRECTOR APPOINTED

View Document (might not be available)

13/10/8813 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document (might not be available)

13/10/8813 October 1988 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document (might not be available)

30/09/8830 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document (might not be available)

05/09/885 September 1988 REGISTERED OFFICE CHANGED ON 05/09/88 FROM: 182 BEXHILL ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN38 8BG

View Document (might not be available)

26/07/8826 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document (might not be available)

04/05/884 May 1988 NEW DIRECTOR APPOINTED

View Document (might not be available)

22/03/8822 March 1988 WD 25/02/88 AD 11/02/88--------- £ SI 2@1=2 £ IC 2/4

View Document (might not be available)

25/01/8825 January 1988 WD 05/01/88 PD 01/06/87--------- £ SI 2@1

View Document (might not be available)

20/08/8720 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

11/08/8711 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

23/06/8723 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

23/06/8723 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

23/06/8723 June 1987 REGISTERED OFFICE CHANGED ON 23/06/87 FROM: 25 STREATHAM VALE LONDON SW16

View Document (might not be available)

16/06/8716 June 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/06/87

View Document (might not be available)

16/06/8716 June 1987 COMPANY NAME CHANGED GLENWALL LIMITED CERTIFICATE ISSUED ON 18/06/87

View Document (might not be available)

12/05/8712 May 1987 CERTIFICATE OF INCORPORATION

View Document (might not be available)


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