About

Registered Number: 04685232
Date of Incorporation: 04/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: The Cottage, Barbers Lane Antrobus, Northwich, Cheshire, CW9 6JP

 

Having been setup in 2003, Whitesand Developments Ltd have registered office in Northwich, it has a status of "Active". The organisation has 3 directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDLEY, Julia 04 March 2003 - 1
HENDLEY, Mark 29 January 2020 - 1
Secretary Name Appointed Resigned Total Appointments
HENDLEY, Mark Brian 04 March 2003 - 1

Filing History

Document Type Date
PSC04 - N/A 16 September 2020
PSC01 - N/A 16 September 2020
PSC04 - N/A 16 September 2020
CS01 - N/A 01 September 2020
CS01 - N/A 18 May 2020
AP01 - Appointment of director 29 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 18 December 2015
DISS40 - Notice of striking-off action discontinued 22 August 2015
AR01 - Annual Return 19 August 2015
GAZ1 - First notification of strike-off action in London Gazette 18 August 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 06 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 15 July 2010
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 31 January 2009
363s - Annual Return 30 April 2008
AA - Annual Accounts 01 August 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 25 July 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 02 April 2004
288b - Notice of resignation of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
287 - Change in situation or address of Registered Office 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
NEWINC - New incorporation documents 04 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.