Download leads from Nexok and grow your business. Find out more

Whitcot Ventures Ltd

Documents

Total Documents100
Total Pages282

Filing History

17 July 2023Confirmation statement made on 24 June 2023 with updates
16 February 2023Micro company accounts made up to 31 July 2022
14 July 2022Confirmation statement made on 24 June 2022 with updates
22 February 2022Micro company accounts made up to 31 July 2021
22 July 2021Confirmation statement made on 24 June 2021 with updates
2 March 2021Micro company accounts made up to 31 July 2020
30 October 2020Termination of appointment of a director
29 October 2020Cessation of A Person with Significant Control as a person with significant control on 8 October 2020
28 October 2020Appointment of Ms Gloria Bennin as a director on 8 October 2020
28 October 2020Registered office address changed from 7 Silverstone Close Walsall WS2 0NW United Kingdom to 36 Kingscroft Court Northampton NN3 9BH on 28 October 2020
28 October 2020Notification of Gloria Bennin as a person with significant control on 8 October 2020
24 August 2020Change of details for a person with significant control
24 August 2020Director's details changed
21 August 2020Cessation of Daniel Parkinson-Allan as a person with significant control on 4 August 2020
21 August 2020Registered office address changed from 21 Kenmore Road Swarland Northumberland NE65 9JS England to 7 Silverstone Close Walsall WS2 0NW on 21 August 2020
21 August 2020Termination of appointment of Daniel Parkinson-Allan as a director on 4 August 2020
30 June 2020Confirmation statement made on 24 June 2020 with updates
20 February 2020Micro company accounts made up to 31 July 2019
29 July 2019Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 21 Kenmore Road Swarland Northumberland NE65 9JS on 29 July 2019
26 July 2019Appointment of Mr Daniel Parkinson-Allan as a director on 8 July 2019
26 July 2019Cessation of Terry Dunne as a person with significant control on 8 July 2019
26 July 2019Termination of appointment of Terry Dunne as a director on 8 July 2019
26 July 2019Notification of Daniel Parkinson-Allan as a person with significant control on 8 July 2019
25 June 2019Confirmation statement made on 24 June 2019 with no updates
14 February 2019Micro company accounts made up to 31 July 2018
10 July 2018Confirmation statement made on 10 July 2018 with updates
23 April 2018Micro company accounts made up to 31 July 2017
12 March 2018Appointment of Mr Terry Dunne as a director on 20 February 2018
12 March 2018Termination of appointment of Jonas Flodquist as a director on 20 February 2018
12 March 2018Cessation of Jonas Flodquist as a person with significant control on 20 February 2018
12 March 2018Registered office address changed from 6 st. Michaels Close Beccles NR34 9UY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 12 March 2018
12 March 2018Notification of Terry Dunne as a person with significant control on 20 February 2018
3 November 2017Notification of Jonas Flodquist as a person with significant control on 3 November 2017
3 November 2017Termination of appointment of Terence Dunne as a director on 6 September 2017
3 November 2017Cessation of Terence Dunne as a person with significant control on 6 September 2017
3 November 2017Appointment of Mr Jonas Flodquist as a director on 6 September 2017
3 November 2017Termination of appointment of Terence Dunne as a director on 6 September 2017
3 November 2017Appointment of Mr Jonas Flodquist as a director on 6 September 2017
3 November 2017Cessation of Terence Dunne as a person with significant control on 3 November 2017
3 November 2017Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 6 st. Michaels Close Beccles NR34 9UY on 3 November 2017
3 November 2017Notification of Jonas Flodquist as a person with significant control on 6 September 2017
3 November 2017Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 6 st. Michaels Close Beccles NR34 9UY on 3 November 2017
22 August 2017Confirmation statement made on 23 July 2017 with updates
22 August 2017Confirmation statement made on 23 July 2017 with updates
21 August 2017Notification of Terence Dunne as a person with significant control on 15 March 2017
21 August 2017Cessation of Lukasz Artymiak as a person with significant control on 21 August 2017
21 August 2017Cessation of Lukasz Artymiak as a person with significant control on 15 March 2017
21 August 2017Notification of Terence Dunne as a person with significant control on 21 August 2017
18 April 2017Micro company accounts made up to 31 July 2016
18 April 2017Micro company accounts made up to 31 July 2016
28 March 2017Appointment of Terence Dunne as a director on 15 March 2017
28 March 2017Termination of appointment of Lukasz Artymiak as a director on 15 March 2017
28 March 2017Registered office address changed from 341 Northbrooks Harlow CM19 4DR United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 March 2017
28 March 2017Appointment of Terence Dunne as a director on 15 March 2017
28 March 2017Registered office address changed from 341 Northbrooks Harlow CM19 4DR United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 March 2017
28 March 2017Termination of appointment of Lukasz Artymiak as a director on 15 March 2017
18 August 2016Confirmation statement made on 23 July 2016 with updates
18 August 2016Confirmation statement made on 23 July 2016 with updates
13 July 2016Appointment of Lukasz Artymiak as a director on 6 July 2016
13 July 2016Termination of appointment of James Geary as a director on 6 July 2016
13 July 2016Registered office address changed from 22 Merton Avenue Leicester LE3 6BF United Kingdom to 341 Northbrooks Harlow CM19 4DR on 13 July 2016
13 July 2016Registered office address changed from 22 Merton Avenue Leicester LE3 6BF United Kingdom to 341 Northbrooks Harlow CM19 4DR on 13 July 2016
13 July 2016Appointment of Lukasz Artymiak as a director on 6 July 2016
13 July 2016Termination of appointment of James Geary as a director on 6 July 2016
28 April 2016Registered office address changed from 60 Bakewell Street Derby DE22 3SB United Kingdom to 22 Merton Avenue Leicester LE3 6BF on 28 April 2016
28 April 2016Termination of appointment of Bryan Hames as a director on 18 April 2016
28 April 2016Appointment of James Geary as a director on 18 April 2016
28 April 2016Termination of appointment of Bryan Hames as a director on 18 April 2016
28 April 2016Registered office address changed from 60 Bakewell Street Derby DE22 3SB United Kingdom to 22 Merton Avenue Leicester LE3 6BF on 28 April 2016
28 April 2016Appointment of James Geary as a director on 18 April 2016
9 March 2016Micro company accounts made up to 31 July 2015
9 March 2016Micro company accounts made up to 31 July 2015
7 December 2015Appointment of Bryan Hames as a director on 19 November 2015
7 December 2015Appointment of Bryan Hames as a director on 19 November 2015
4 December 2015Termination of appointment of Raja Khan as a director on 19 November 2015
4 December 2015Registered office address changed from 173 st Saviours Road Birmingham B8 1HW United Kingdom to 60 Bakewell Street Derby DE22 3SB on 4 December 2015
4 December 2015Termination of appointment of Raja Khan as a director on 19 November 2015
4 December 2015Registered office address changed from 173 st Saviours Road Birmingham B8 1HW United Kingdom to 60 Bakewell Street Derby DE22 3SB on 4 December 2015
4 August 2015Registered office address changed from 32 Fernbank Road Birmingham B8 3NR to 173 st Saviours Road Birmingham B8 1HW on 4 August 2015
4 August 2015Director's details changed for Raja Khan on 27 July 2015
4 August 2015Director's details changed for Raja Khan on 27 July 2015
4 August 2015Registered office address changed from 32 Fernbank Road Birmingham B8 3NR to 173 st Saviours Road Birmingham B8 1HW on 4 August 2015
4 August 2015Registered office address changed from 32 Fernbank Road Birmingham B8 3NR to 173 st Saviours Road Birmingham B8 1HW on 4 August 2015
3 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
3 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
28 January 2015Appointment of Raja Khan as a director on 21 January 2015
28 January 2015Termination of appointment of Matthew Watson as a director on 21 January 2015
28 January 2015Registered office address changed from 89 Cheswick Road Rotherham S65 3QD United Kingdom to 32 Fernbank Road Birmingham B8 3NR on 28 January 2015
28 January 2015Termination of appointment of Matthew Watson as a director on 21 January 2015
28 January 2015Appointment of Raja Khan as a director on 21 January 2015
28 January 2015Registered office address changed from 89 Cheswick Road Rotherham S65 3QD United Kingdom to 32 Fernbank Road Birmingham B8 3NR on 28 January 2015
9 September 2014Termination of appointment of Terence Dunne as a director on 21 August 2014
9 September 2014Appointment of Matthew Watson as a director on 21 August 2014
9 September 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 89 Cheswick Road Rotherham S65 3QD on 9 September 2014
9 September 2014Termination of appointment of Terence Dunne as a director on 21 August 2014
9 September 2014Appointment of Matthew Watson as a director on 21 August 2014
9 September 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 89 Cheswick Road Rotherham S65 3QD on 9 September 2014
9 September 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 89 Cheswick Road Rotherham S65 3QD on 9 September 2014
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 1
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 1
Sign up now to grow your client base. Plans & Pricing