WHATMAN TRUSTEE LIMITED

Company Documents

DateDescription
26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARK DALE

View Document

12/05/1512 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/05/1420 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

14/05/1314 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

07/03/137 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED MR MARK DALE

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR TONY MARTIN

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR TONY MARTIN

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WINDER

View Document

18/05/1218 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

13/05/1113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR JANET ZALA

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR JONATHAN WILLIAM DENNIS

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARNDEN

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR MICHAEL JOHN VENESS

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MR ANDREW LAWRENCE LESTER

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR RODNEY CARTER

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE WINDER / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL CLARKE / 01/10/2009

View Document

10/06/1010 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY WALTER CARTER / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VIC WELLS / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BARNDEN / 01/10/2009

View Document

20/05/1020 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR STUART MARGERUM

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MRS JANET MAY ZALA

View Document

05/06/095 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR HYWEL LUCAS

View Document

05/06/095 June 2009 DIRECTOR APPOINTED MR VIC WELLS

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED MR HYWEL WILLIAM LUCAS

View Document

14/08/0814 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SIMMONDS

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY JOHN SIMMONDS

View Document

27/03/0827 March 2008 SECRETARY APPOINTED MR CHRISTOPHER PAUL CLARKE

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED MR JOHN SIMMONDS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 27 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9BW

View Document

24/05/0724 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM: WHATMAN HOUSE ST LEONARD'S ROAD 20/22 MAIDSTONE KENT ME16 OLS

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/06/0328 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/06/0215 June 2002 SECRETARY RESIGNED

View Document

15/06/0215 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0216 January 2002 NEW SECRETARY APPOINTED

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

18/05/0118 May 2001 SECRETARY RESIGNED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 NEW SECRETARY APPOINTED

View Document

11/02/0011 February 2000 SECRETARY RESIGNED

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/06/988 June 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 ALTER MEM AND ARTS 12/05/97

View Document

26/02/9826 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/972 November 1997 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/06/9710 June 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/06/966 June 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/06/9514 June 1995 NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED

View Document

14/06/9514 June 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/05/9418 May 1994 RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/12/9310 December 1993 S252 DISP LAYING ACC 19/11/93

View Document

10/12/9310 December 1993 S366A DISP HOLDING AGM 19/11/93

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/05/9327 May 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/05/9219 May 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

29/11/9129 November 1991 DIRECTOR RESIGNED

View Document

29/11/9129 November 1991 NEW DIRECTOR APPOINTED

View Document

17/06/9117 June 1991 RETURN MADE UP TO 23/04/91; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/01/918 January 1991 REGISTERED OFFICE CHANGED ON 08/01/91 FROM: SPRINGFIELD MILL MAIDSTONE KENT ME14 2LE

View Document

15/06/9015 June 1990 COMPANY NAME CHANGED W.R.A. TRUSTEE LIMITED CERTIFICATE ISSUED ON 18/06/90

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/05/9021 May 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/06/886 June 1988 RETURN MADE UP TO 19/04/88; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/07/877 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/07/877 July 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

15/05/8615 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/05/8615 May 1986 RETURN MADE UP TO 22/04/86; FULL LIST OF MEMBERS

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