THE WHITSTABLE TAVERN COMPANY LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Liquidators' statement of receipts and payments to 2025-02-22

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2024-03-02

View Document

02/03/242 March 2024 Statement of affairs

View Document

02/03/242 March 2024 Appointment of a voluntary liquidator

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Change of details for Richard Phillips as a person with significant control on 2023-06-28

View Document

28/06/2328 June 2023 Director's details changed for Mr Richard Neil Phillips on 2023-06-28

View Document

28/06/2328 June 2023 Director's details changed for Mr Richard Neil Phillips on 2023-06-28

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

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

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Registration of charge 074122140002, created on 2022-03-01

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-01 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-04-06 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKOB ALDER

View Document

22/05/1822 May 2018 CESSATION OF RICHARD PHILLIPS AS A PSC

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

24/10/1724 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074122140001

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR JOHN WELSH BLACKWOOD ALDER

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ALDER

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 10/10/13 STATEMENT OF CAPITAL GBP 153

View Document

09/12/139 December 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/10/1224 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/10/1126 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR RICHARD NEIL PHILLIPS

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR TERRENCE HEWETT

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED MR JAKOB ALDER

View Document

16/11/1016 November 2010 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR JOHN WELSH BLACKWOOD ALDER

View Document

16/11/1016 November 2010 30/10/10 STATEMENT OF CAPITAL GBP 40

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR JAKOB ALDER

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR TERRY HEWETT

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPS

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MR JAKOB ALDER

View Document

19/10/1019 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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