Advanced company searchLink opens in new window

WHITING DEVELOPMENTS LIMITED

Company number 04811263

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
05 Oct 2023 AD01 Registered office address changed from Office 3B, New Winnings Court Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE United Kingdom to 2 Parkfield Cottages Main Road Hallow Worcestershire WR2 6PH on 5 October 2023
29 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
16 Jan 2023 AA Micro company accounts made up to 30 June 2022
27 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 30 June 2021
06 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
15 Jun 2021 CH01 Director's details changed for Roger Charles White on 14 June 2021
01 Feb 2021 AA Micro company accounts made up to 30 June 2020
28 Jan 2021 CH01 Director's details changed for Roger Charles White on 28 January 2021
28 Jan 2021 CH01 Director's details changed for Roger Charles White on 28 January 2021
28 Jan 2021 CH03 Secretary's details changed for Karen Marie Harrod on 28 January 2020
06 Aug 2020 CS01 Confirmation statement made on 25 June 2020 with updates
09 Jun 2020 AD01 Registered office address changed from 30-32 High Street Codnor Ripley Derbyshire DE5 9QB to Office 3B, New Winnings Court Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE on 9 June 2020
15 Jan 2020 AA Micro company accounts made up to 30 June 2019
27 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
08 Jan 2019 AA Micro company accounts made up to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with updates
02 Jan 2018 AA Micro company accounts made up to 30 June 2017
13 Jul 2017 PSC01 Notification of Roger Charles White as a person with significant control on 26 June 2016
04 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
07 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Dec 2016 AP01 Appointment of Karen Marie Harrod as a director on 1 December 2016
07 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 300
16 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015