FISHERMAN'S WHARF WHITSTABLE LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/11/247 November 2024 Termination of appointment of Mark Lumsdon-Taylor as a director on 2024-11-07

View Document

05/07/245 July 2024 Micro company accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Registered office address changed from PO Box PO Box 479 . C/O Evc Property Management Ltd Aylesford Kent ME6 9LG United Kingdom to C/O Evc Property Management Ltd 61 Ordnance Yard Upnor Road, Lower Upnor Rochester ME2 4UY on 2024-06-24

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/07/237 July 2023 Appointment of Mr Mark Lumsdon-Taylor as a director on 2023-07-06

View Document

06/07/236 July 2023 Appointment of Miss Ellesse Pearl Cheale as a director on 2023-07-06

View Document

06/07/236 July 2023 Termination of appointment of Erica Jane Helen Kilburn as a director on 2023-07-06

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-05-31

View Document

23/05/2323 May 2023 Previous accounting period shortened from 2023-05-31 to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Termination of appointment of Kevin Bodle as a director on 2022-01-22

View Document

21/02/2221 February 2022 Appointment of Ms Erica Jane Helen Kilburn as a director on 2022-02-17

View Document

24/06/2124 June 2021 Micro company accounts made up to 2021-05-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

19/02/1919 February 2019 NOTIFICATION OF PSC STATEMENT ON 01/01/2019

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/03/1717 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

22/06/1622 June 2016 11/05/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/09/159 September 2015 11/05/15 NO MEMBER LIST

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/06/1426 June 2014 11/05/14 NO MEMBER LIST

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/06/136 June 2013 11/05/13 NO MEMBER LIST

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/05/1217 May 2012 11/05/12 NO MEMBER LIST

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY PENNY FISHER

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FISHER

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 15 QUEENS ROAD WHITSTABLE KENT CT5 2JE

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR KEVIN BODLE

View Document

17/05/1217 May 2012 SECRETARY APPOINTED MR RUSSELL MOXLEY

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, SECRETARY SHEILA AUGER

View Document

25/05/1125 May 2011 SECRETARY APPOINTED MRS PENNY ANN FISHER

View Document

25/05/1125 May 2011 11/05/11 NO MEMBER LIST

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES FISHER / 11/05/2010

View Document

04/06/104 June 2010 11/05/10 NO MEMBER LIST

View Document

10/12/0910 December 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 ANNUAL RETURN MADE UP TO 11/05/09

View Document

17/09/0817 September 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

12/05/0812 May 2008 ANNUAL RETURN MADE UP TO 11/05/08

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM 44 STATION ROAD WESTGATE KENT CT8 8QY

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 ANNUAL RETURN MADE UP TO 11/05/07

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

03/08/063 August 2006 ANNUAL RETURN MADE UP TO 11/05/06

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company