Advanced company searchLink opens in new window

WHITMAN & CO COMMERCIAL LIMITED

Company number 07196869

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)
16 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
13 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
25 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
25 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 10 October 2021
25 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 10 October 2019
24 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
24 Oct 2022 PSC01 Notification of Russell Guy Savage as a person with significant control on 1 October 2019
24 Oct 2022 PSC01 Notification of James Binding Matthews as a person with significant control on 1 October 2019
23 Oct 2022 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 200
11 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 25/10/2022
06 May 2021 AA Micro company accounts made up to 31 March 2021
19 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
07 Jul 2020 AA Micro company accounts made up to 31 March 2020
18 Oct 2019 CH01 Director's details changed for Mr Jeremy Clive Day on 1 October 2019
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 25/10/2022
10 Oct 2019 AP01 Appointment of Mr Jeremy Clive Day as a director on 1 October 2019
10 Oct 2019 PSC07 Cessation of Andrew Robert Clark as a person with significant control on 1 October 2019
10 Oct 2019 PSC01 Notification of Jeremy Clive Day as a person with significant control on 1 October 2019
10 Oct 2019 TM01 Termination of appointment of Andrew Robert Clark as a director on 1 October 2019
30 Sep 2019 AD01 Registered office address changed from 27 Salisbury Road Downend Bristol BS16 5RB to 5-7 Turnham Green Terrace London W4 1RG on 30 September 2019
24 May 2019 AA Micro company accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
23 Jul 2018 AA Micro company accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
01 Aug 2017 AA Micro company accounts made up to 31 March 2017