WHITEHOUSE HOLDINGS (HALSTEAD) LIMITED

03202943
WHITEHOUSE BUSINESS PARK WHITE ASH GREEN HALSTEAD ESSEX CO9 1PB

Documents

Documents
Date Category Description Pages
28 Feb 2025 accounts Annual Accounts 13 Buy now
28 Nov 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 May 2024 accounts Annual Accounts 12 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 14 Buy now
22 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2022 accounts Annual Accounts 13 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 accounts Annual Accounts 13 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2020 accounts Annual Accounts 10 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2019 accounts Annual Accounts 11 Buy now
31 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Feb 2018 accounts Annual Accounts 9 Buy now
16 Feb 2018 officers Change of particulars for director (Mr Simon Andrew Bragg) 2 Buy now
16 Feb 2018 officers Change of particulars for director (Mr Martin James Bragg) 2 Buy now
16 Feb 2018 officers Change of particulars for secretary (Janice Florence Bragg) 1 Buy now
31 Jan 2018 officers Termination of appointment of director (Geoffrey Cyril Bragg) 1 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Feb 2017 accounts Annual Accounts 8 Buy now
09 Jun 2016 annual-return Annual Return 6 Buy now
22 Apr 2016 mortgage Registration of a charge 26 Buy now
26 Jan 2016 accounts Annual Accounts 7 Buy now
02 Jun 2015 annual-return Annual Return 6 Buy now
23 Feb 2015 accounts Annual Accounts 7 Buy now
23 Jun 2014 annual-return Annual Return 6 Buy now
19 Feb 2014 accounts Annual Accounts 7 Buy now
29 May 2013 annual-return Annual Return 6 Buy now
19 Feb 2013 accounts Annual Accounts 7 Buy now
14 Jun 2012 annual-return Annual Return 6 Buy now
29 Feb 2012 accounts Annual Accounts 8 Buy now
09 Jun 2011 annual-return Annual Return 6 Buy now
09 Jun 2011 address Move Registers To Sail Company 1 Buy now
09 Jun 2011 officers Change of particulars for director (Mr Simon Andrew Bragg) 2 Buy now
09 Jun 2011 officers Change of particulars for director (Martin James Bragg) 2 Buy now
09 Jun 2011 address Change Sail Address Company 1 Buy now
09 Jun 2011 officers Change of particulars for director (Geoffrey Cyril Bragg) 2 Buy now
24 Feb 2011 accounts Annual Accounts 8 Buy now
20 Jul 2010 annual-return Annual Return 15 Buy now
20 Jul 2010 officers Change of particulars for director (Mr Simon Andrew Bragg) 3 Buy now
01 Mar 2010 accounts Annual Accounts 7 Buy now
11 Aug 2009 annual-return Return made up to 23/05/09; no change of members 5 Buy now
11 Aug 2009 officers Director's change of particulars / simon bragg / 01/11/2007 1 Buy now
02 Apr 2009 accounts Annual Accounts 7 Buy now
13 Aug 2008 annual-return Return made up to 23/05/08; no change of members 7 Buy now
28 Mar 2008 accounts Annual Accounts 7 Buy now
05 Jun 2007 annual-return Return made up to 23/05/07; full list of members 8 Buy now
04 Apr 2007 accounts Annual Accounts 16 Buy now
02 Jun 2006 annual-return Return made up to 23/05/06; full list of members 8 Buy now
29 Mar 2006 officers Director resigned 1 Buy now
22 Feb 2006 accounts Annual Accounts 17 Buy now
22 Aug 2005 annual-return Return made up to 23/05/05; full list of members 9 Buy now
24 Jan 2005 accounts Annual Accounts 17 Buy now
27 May 2004 annual-return Return made up to 23/05/04; full list of members 9 Buy now
26 Feb 2004 accounts Annual Accounts 17 Buy now
30 May 2003 annual-return Return made up to 23/05/03; full list of members 9 Buy now
03 Apr 2003 accounts Annual Accounts 16 Buy now
09 Jul 2002 annual-return Return made up to 23/05/02; full list of members 9 Buy now
24 Jan 2002 accounts Annual Accounts 16 Buy now
01 Jun 2001 annual-return Return made up to 23/05/01; full list of members 8 Buy now
03 Apr 2001 accounts Annual Accounts 15 Buy now
05 Mar 2001 address Registered office changed on 05/03/01 from: whiteash green halstead essex CO9 1PB 1 Buy now
26 Jun 2000 annual-return Return made up to 23/05/00; full list of members 8 Buy now
21 Mar 2000 accounts Annual Accounts 15 Buy now
25 May 1999 annual-return Return made up to 23/05/99; no change of members 4 Buy now
06 Apr 1999 accounts Annual Accounts 16 Buy now
28 May 1998 annual-return Return made up to 23/05/98; no change of members 4 Buy now
25 Mar 1998 accounts Annual Accounts 17 Buy now
16 Sep 1997 mortgage Particulars of mortgage/charge 3 Buy now
20 Jun 1997 annual-return Return made up to 23/05/97; full list of members 6 Buy now
19 Jun 1997 capital Ad 16/05/97--------- £ si 12062@1=12062 £ ic 2/12064 11 Buy now
20 Jun 1996 mortgage Particulars of mortgage/charge 3 Buy now
10 Jun 1996 officers Director resigned 1 Buy now
10 Jun 1996 address Registered office changed on 10/06/96 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN 1 Buy now
10 Jun 1996 officers Secretary resigned 1 Buy now
10 Jun 1996 officers New secretary appointed;new director appointed 2 Buy now
10 Jun 1996 officers New director appointed 2 Buy now
10 Jun 1996 officers New director appointed 2 Buy now
10 Jun 1996 officers New director appointed 2 Buy now
23 May 1996 incorporation Incorporation Company 16 Buy now