WHITMOOR LIMITED

04145901
THE WHITE HOUSE 164 BRIDGE ROAD SARISBURY GREEN SOUTHAMPTON HAMPSHIRE SO31 7EH

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 7 Buy now
25 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jan 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
26 Sep 2023 accounts Annual Accounts 7 Buy now
19 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 7 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 7 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2020 accounts Annual Accounts 7 Buy now
07 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2019 accounts Annual Accounts 7 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 7 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 officers Appointment of secretary (Mrs Stephanie Sly) 2 Buy now
05 Oct 2017 officers Termination of appointment of secretary (Christina Brawley) 1 Buy now
27 Sep 2017 accounts Annual Accounts 7 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2016 accounts Annual Accounts 6 Buy now
12 Feb 2016 annual-return Annual Return 5 Buy now
23 Sep 2015 accounts Annual Accounts 5 Buy now
18 Feb 2015 annual-return Annual Return 5 Buy now
29 Sep 2014 accounts Annual Accounts 5 Buy now
21 Feb 2014 annual-return Annual Return 5 Buy now
26 Sep 2013 accounts Annual Accounts 7 Buy now
06 Feb 2013 annual-return Annual Return 5 Buy now
27 Sep 2012 accounts Annual Accounts 5 Buy now
03 Feb 2012 annual-return Annual Return 5 Buy now
27 Sep 2011 accounts Annual Accounts 6 Buy now
04 Feb 2011 annual-return Annual Return 5 Buy now
29 Sep 2010 accounts Annual Accounts 8 Buy now
04 Feb 2010 annual-return Annual Return 5 Buy now
04 Feb 2010 officers Change of particulars for director (Sean Massey) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Deborah Ruth Massey) 2 Buy now
29 Oct 2009 accounts Annual Accounts 3 Buy now
13 Feb 2009 annual-return Return made up to 23/01/09; full list of members 4 Buy now
30 Oct 2008 accounts Annual Accounts 4 Buy now
20 Feb 2008 annual-return Return made up to 23/01/08; full list of members 3 Buy now
22 Oct 2007 accounts Annual Accounts 1 Buy now
16 Apr 2007 annual-return Return made up to 23/01/07; full list of members 3 Buy now
05 Nov 2006 accounts Annual Accounts 1 Buy now
30 Oct 2006 officers New director appointed 1 Buy now
09 Mar 2006 annual-return Return made up to 23/01/06; full list of members 2 Buy now
26 Aug 2005 accounts Annual Accounts 1 Buy now
04 Feb 2005 annual-return Return made up to 23/01/05; full list of members 6 Buy now
02 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
30 Dec 2004 annual-return Return made up to 23/01/04; full list of members 6 Buy now
27 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
04 Aug 2004 accounts Annual Accounts 1 Buy now
27 Feb 2004 officers Secretary resigned 1 Buy now
27 Feb 2004 officers Director resigned 1 Buy now
27 Feb 2004 officers Director resigned 1 Buy now
26 Feb 2004 officers New director appointed 2 Buy now
26 Feb 2004 officers New secretary appointed 2 Buy now
15 Jan 2004 accounts Accounting reference date shortened from 31/01/04 to 31/12/03 1 Buy now
09 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
31 Oct 2003 accounts Annual Accounts 1 Buy now
16 Aug 2003 address Registered office changed on 16/08/03 from: victor stewart & co. Oslands court oslands lane bridge road lower swanwick southampton SO31 7EG 1 Buy now
28 Jan 2003 annual-return Return made up to 23/01/03; no change of members 7 Buy now
01 Oct 2002 accounts Annual Accounts 3 Buy now
19 Mar 2002 annual-return Return made up to 23/01/02; full list of members 6 Buy now
22 Jun 2001 mortgage Particulars of mortgage/charge 3 Buy now
30 May 2001 mortgage Particulars of mortgage/charge 3 Buy now
19 Mar 2001 capital Ad 26/02/01--------- £ si 2@1=2 £ ic 1/3 2 Buy now
06 Mar 2001 officers Director resigned 1 Buy now
06 Mar 2001 officers New director appointed 2 Buy now
06 Mar 2001 officers New director appointed 2 Buy now
23 Jan 2001 incorporation Incorporation Company 10 Buy now