Advanced company searchLink opens in new window

WHITSTABLE NEST LTD

Company number 09667638

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)
09 Dec 2023 AA Total exemption full accounts made up to 31 July 2022
04 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
06 Feb 2023 AD01 Registered office address changed from Unit 102 Joseph Wilson Industrial Estate 5.5 Acre Expansion Millstrood Road Whitstable Kent CT5 3PS United Kingdom to Unit 102 Joseph Wilson Ind Est Millstrood Road Whitstable Kent CT5 3SN on 6 February 2023
23 Jan 2023 AD01 Registered office address changed from 123 Harvey Drive Chestfield Whitstable CT5 3QY England to Unit 102 Joseph Wilson Industrial Estate 5.5 Acre Expansion Millstrood Road Whitstable Kent CT5 3PS on 23 January 2023
04 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
08 Apr 2022 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr john morley
27 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
31 Jul 2020 AA Micro company accounts made up to 31 July 2019
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
19 Jun 2020 CH01 Director's details changed for Mr John Morley on 19 June 2020
22 Jan 2020 AD01 Registered office address changed from 49 Canterbury Innovation Centre University Road Canterbury CT2 7FG England to 123 Harvey Drive Chestfield Whitstable CT5 3QY on 22 January 2020
10 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
18 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
14 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2018 AA Micro company accounts made up to 31 July 2017
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
08 Jun 2017 AA Micro company accounts made up to 31 July 2016
13 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
02 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-02
  • GBP 100
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 08/04/2022 as it was factually inaccurate or was derived from something factually inaccurate.