WHATKITCHEN.COM LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewOrder of court to wind up

View Document

01/01/251 January 2025 Voluntary strike-off action has been suspended

View Document

01/01/251 January 2025 Voluntary strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

13/12/2413 December 2024 Application to strike the company off the register

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

22/09/2422 September 2024 Cessation of Nickolas Alan Latter as a person with significant control on 2024-08-31

View Document

22/09/2422 September 2024 Termination of appointment of Steven Jack Baker as a director on 2024-09-20

View Document

06/08/246 August 2024 Termination of appointment of Nickolas Alan Latter as a secretary on 2024-06-30

View Document

06/08/246 August 2024 Termination of appointment of Nickolas Alan Latter as a director on 2024-06-30

View Document

06/08/246 August 2024 Termination of appointment of Nicholas Brian Baker as a director on 2023-12-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

15/11/2315 November 2023 Director's details changed for Mr Nicholas Brian Baker on 2023-11-15

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Registered office address changed from Bridge Farm High Halden Ashford TN26 3HZ England to Oakdene Woodchurch Road Tenterden Kent TN30 7AD on 2023-06-12

View Document

12/06/2312 June 2023 Director's details changed for Mr Nickolas Alan Latter on 2023-05-17

View Document

12/06/2312 June 2023 Secretary's details changed for Mr Nickolas Alan Latter on 2023-05-17

View Document

12/06/2312 June 2023 Change of details for Mr Nickolas Alan Latter as a person with significant control on 2023-05-17

View Document

12/06/2312 June 2023 Change of details for Ms Suzanne Ruth Baker as a person with significant control on 2023-05-17

View Document

12/06/2312 June 2023 Director's details changed for Ms Suzanne Ruth Baker on 2023-05-17

View Document

12/06/2312 June 2023 Director's details changed for Mr Nicholas Brian Baker on 2023-05-17

View Document

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

View Accounts

28/11/2228 November 2022 Director's details changed for Mr Steven Jack Baker on 2022-02-11

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

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

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

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

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BRIAN BAKER / 30/03/2018

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 3 ASHFORD ROAD TENTERDEN TN30 6AB ENGLAND

View Document

14/02/1914 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

02/08/182 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM THE OLD BARN, BARLING FARM EAST SUTTON MAIDSTONE KENT ME17 3DX

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR STEVEN JACK BAKER

View Document

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

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

25/09/1725 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 16/11/16, WITH UPDATES

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL DRYLAND

View Document

22/08/1622 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Accounts

18/11/1518 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

19/03/1519 March 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

17/11/1417 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

18/11/1318 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

10/09/1310 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

16/11/1216 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/11/1118 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/11/1016 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED NIGEL ANTHONY DRYLAND

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN MARRITT

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR BRENDA MARRITT

View Document

19/11/0919 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICKOLAS ALAN LATTER / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA VALERIE MARRITT / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE BAKER / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BRIAN BAKER / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL MARRITT / 16/11/2009

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/11/0817 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/11/0817 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0817 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR APPOINTED STEVEN MICHAEL MARRITT

View Document

01/05/081 May 2008 DIRECTOR APPOINTED NICHOLAS BRIAN BAKER

View Document

01/05/081 May 2008 DIRECTOR APPOINTED NICKOLAS ALAN LATTER

View Document

01/05/081 May 2008 DIRECTOR APPOINTED BRENDA VALERIE MARRITT

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/11/0726 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/11/0726 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: THE OLD BARN BARLING FARM EAST SUTTON MAIDSTONE KENT ME17 3DX

View Document

13/03/0713 March 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED

View Document

07/12/057 December 2005 SECRETARY RESIGNED

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 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