Advanced company searchLink opens in new window

WHITEHEADS DEVELOPMENT COMPANY LIMITED

Company number 08741542

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)
03 Apr 2024 AP01 Appointment of Mr Mark Roger Davies as a director on 1 April 2024
03 Apr 2024 TM01 Termination of appointment of Louis John Lovell as a director on 31 March 2024
22 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
13 Oct 2023 AA Accounts for a small company made up to 31 March 2023
13 Jul 2023 TM01 Termination of appointment of Helga Warren as a director on 30 June 2023
10 May 2023 AP01 Appointment of Mr David Alexander Ward as a director on 28 March 2023
10 May 2023 TM01 Termination of appointment of Kenneth Victor Haines as a director on 28 March 2023
10 May 2023 TM01 Termination of appointment of Paul Andrew Edwards as a director on 28 March 2023
31 Oct 2022 AD02 Register inspection address has been changed from The Mill Ely Bridge Canton CF5 5AS Wales to 2 Dol Elai the Mill Canton Cardiff CF11 8GJ
29 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
13 Oct 2022 AA Accounts for a small company made up to 31 March 2022
22 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
05 Oct 2021 AP03 Appointment of Mr Chandrakant Patel as a secretary on 1 October 2021
05 Oct 2021 TM02 Termination of appointment of David Alexander Ward as a secretary on 30 September 2021
05 Oct 2021 AA Accounts for a small company made up to 31 March 2021
04 May 2021 MR01 Registration of charge 087415420002, created on 29 April 2021
12 Apr 2021 TM01 Termination of appointment of Edward Barrie Melhuish as a director on 31 March 2021
23 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
05 Oct 2020 AA Accounts for a small company made up to 31 March 2020
31 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
21 Aug 2019 AA Accounts for a small company made up to 31 March 2019
31 Oct 2018 AD02 Register inspection address has been changed from Temple Court 13a Cathedral Road Cardiff CF11 9HA Wales to The Mill Ely Bridge Canton CF5 5AS
30 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
14 Aug 2018 AA Accounts for a small company made up to 31 March 2018
24 Jul 2018 AP01 Appointment of Mrs Helga Warren as a director on 17 July 2018