Advanced company searchLink opens in new window

WHITEHEAD CONCRETE HOLDINGS LIMITED

Company number 04326446

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)
10 Dec 2024 CS01 Confirmation statement made on 8 December 2024 with no updates
02 Dec 2024 PSC04 Change of details for Mr Christopher David Foulds as a person with significant control on 29 November 2024
26 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
07 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
25 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
05 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
21 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
09 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
21 May 2018 AA Total exemption full accounts made up to 31 December 2017
24 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
29 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
25 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
09 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 5,000
17 Dec 2015 CH03 Secretary's details changed for Mrs Janet Rosemarie Foulds on 30 April 2015
17 Dec 2015 CH01 Director's details changed for Mrs Janet Rosemarie Foulds on 30 April 2015
16 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 5,000
13 May 2014 AA Total exemption small company accounts made up to 31 December 2013