Advanced company searchLink opens in new window

WHIPPENDELL MARINE LIMITED

Company number 02410567

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)
12 Sep 2023 AA Accounts for a small company made up to 31 December 2022
21 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
21 Sep 2022 AA Accounts for a small company made up to 31 December 2021
04 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
24 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
06 Jan 2021 AA Accounts for a small company made up to 31 December 2019
12 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
12 Mar 2020 CH01 Director's details changed for David Geoffrey Harold Swabey on 12 March 2020
27 Nov 2019 AP01 Appointment of Mr Simon Peter Holmes as a director on 27 November 2019
27 Nov 2019 TM01 Termination of appointment of Joanna Dorinda Rose Swabey as a director on 27 November 2019
25 Sep 2019 AA Accounts for a small company made up to 31 December 2018
22 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
17 Jul 2019 AP01 Appointment of Mr Thomas Francis Farrell Mossop as a director on 17 July 2019
10 Jun 2019 AD01 Registered office address changed from 3 Bradbourne Drive Bradbourne Drive Tilbrook Milton Keynes MK7 8AJ England to 3 Bradbourne Drive Tilbrook Milton Keynes MK7 8AJ on 10 June 2019
07 Jun 2019 AD01 Registered office address changed from 477-479 Whippendell Road Watford Herts WD18 7PU to 3 Bradbourne Drive Bradbourne Drive Tilbrook Milton Keynes MK7 8AJ on 7 June 2019
21 Sep 2018 AA Accounts for a small company made up to 31 December 2017
13 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with updates
06 Jun 2018 SH10 Particulars of variation of rights attached to shares
06 Jun 2018 SH08 Change of share class name or designation
06 Jun 2018 SH01 Statement of capital following an allotment of shares on 17 May 2018
  • GBP 10,001
30 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2018 MR04 Satisfaction of charge 3 in full
20 Sep 2017 AA Accounts for a small company made up to 31 December 2016
04 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates