-
WHITECROFT DEVELOPMENTS LIMITED - 13 Harbury Road, Bristol, BS9 4PN, England, United Kingdom
Company Information
- Company registration number
- 07199213
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 13 Harbury Road
- Bristol
- BS9 4PN
- England 13 Harbury Road, Bristol, BS9 4PN, England UK
Management
- Managing Directors
- HALES, David Gordon
- HALES, Martin James David
- HALES, Susan Margaret
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-03-23
- Age Of Company 2010-03-23 14 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Ms Rebecca Gabrielle Hales
- Mr Martin James David Hales
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2013-03-23
- Annual Return
- Due Date: 2024-04-06
- Last Date: 2023-03-23
-
WHITECROFT DEVELOPMENTS LIMITED Company Description
- WHITECROFT DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 07199213. Its current trading status is "live". It was registered 2010-03-23. It has declared SIC or NACE codes as "41100". It has 3 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-03-23.It can be contacted at 13 Harbury Road .
Get WHITECROFT DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Whitecroft Developments Limited - 13 Harbury Road, Bristol, BS9 4PN, England, United Kingdom
- 2010-03-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WHITECROFT DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-12-22) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-03-08) - AD01
-
confirmation-statement-with-no-updates (2023-03-15) - CS01
-
confirmation-statement-with-updates (2023-03-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-03-27) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-04-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-02-28) - AA
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-08-27) - TM01
-
confirmation-statement-with-updates (2021-03-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-19) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-03-23) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-03-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-11) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-03-26) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-15) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-12-19) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-20) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-05) - MR01
-
confirmation-statement-with-updates (2017-05-02) - CS01
-
change-person-director-company-with-change-date (2017-01-10) - CH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-16) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-11) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-13) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-13) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-16) - AR01
-
change-person-director-company-with-change-date (2014-01-07) - CH01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-07-17) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-31) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-23) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-15) - AR01
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-05-26) - SH01
-
appoint-person-director-company-with-name (2010-05-26) - AP01
-
incorporation-company (2010-03-23) - NEWINC