- Company Overview for WHITMAN & CO COMMERCIAL LIMITED (07196869)
- Filing history for WHITMAN & CO COMMERCIAL LIMITED (07196869)
- People for WHITMAN & CO COMMERCIAL LIMITED (07196869)
- More for WHITMAN & CO COMMERCIAL LIMITED (07196869)
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
|
|
11 Oct 2021 | CS01 |
Confirmation statement made on 10 October 2021 with no updates
|
|
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
|
|
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 |