WHATMAN LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

02/04/252 April 2025 Register inspection address has been changed from Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

31/03/2531 March 2025 Declaration of solvency

View Document

31/03/2531 March 2025 Appointment of a voluntary liquidator

View Document

31/03/2531 March 2025 Registered office address changed from Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP United Kingdom to 12 Wellington Place Leeds LS1 4AP on 2025-03-31

View Document

31/03/2531 March 2025 Resolutions

View Document

24/09/2424 September 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

29/06/2129 June 2021 Director's details changed for Katherine Ann Jones on 2021-06-23

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN O'NEILL

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR IAN DALE

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED SEJAL DHILLON

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / GE HEALTHCARE UK LIMITED / 01/04/2020

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM WHATMAN HOUSE ST LEONARDS ROAD ALLINGTON MAIDSTONE KENT ME16 0LS UNITED KINGDOM

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ANN JONES / 31/01/2020

View Document

04/12/194 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED KATHERINE ANN JONES

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR IAN ALISTAIR DALE

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA DE LOS ANGELES KHOURY GONZALO

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, SECRETARY JUDIT KALMAN

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARIA DE LOS ANGELES KHOURY GONZALO / 09/07/2018

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARIA DE LOS ANGELES KHOURY GONZALO / 01/10/2018

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL O'NEILL / 01/10/2018

View Document

14/09/1814 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GE HEALTHCARE UK LIMITED

View Document

30/01/1830 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/01/2018

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MARIA DE LOS ANGELES KHOURY GONZALO

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR JAN MAKELA

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED JAN MAKELA

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR KIERAN MURPHY

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM SPRINGFIELD MILL, JAMES WHATMAN WAY, MAIDSTONE KENT ME14 2LE

View Document

10/06/1610 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL O'NEILL / 23/03/2016

View Document

02/02/162 February 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARA VAVASSORI

View Document

17/12/1517 December 2015 SECRETARY APPOINTED JUDIT KALMAN

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, SECRETARY BARRY WONG

View Document

08/07/158 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARA VAVASSORI / 01/07/2014

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARA VAVASSORI / 01/07/2014

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN PIUS MURPHY / 01/06/2015

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED KEVIN MICHAEL O'NEILL

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC ROMAN

View Document

14/07/1414 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARA VAVASSORI / 01/06/2013

View Document

12/07/1412 July 2014 SECRETARY'S CHANGE OF PARTICULARS / BARRY KAR HOA WONG / 01/01/2014

View Document

12/07/1412 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN PIUS MURPHY / 01/01/2014

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/12/133 December 2013 SECTION 519

View Document

26/11/1326 November 2013 AUDITOR'S RESIGNATION

View Document

31/07/1331 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR ERIC RICHARD ROMAN

View Document

09/06/139 June 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND DOOL

View Document

17/07/1217 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

17/07/1217 July 2012 SAIL ADDRESS CREATED

View Document

17/07/1217 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, SECRETARY DANIEL HOOD

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR JAN ERNEBERG

View Document

10/05/1210 May 2012 SECRETARY APPOINTED BARRY KAR HOA WONG

View Document

01/08/111 August 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 ADOPT ARTICLES 22/12/2010

View Document

02/08/102 August 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN PIUS MURPHY / 09/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN ERNEBERG / 01/04/2010

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED RAYMOND RICHARD DOOL

View Document

21/02/1021 February 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL HOOD

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/07/0914 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 AUDITOR'S RESIGNATION

View Document

05/08/085 August 2008 RETURN MADE UP TO 22/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR CHRIS RICKARD

View Document

16/07/0816 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED MARA VAVASSORI

View Document

27/05/0827 May 2008 DIRECTOR AND SECRETARY APPOINTED DANIEL CAREY CAZEL HOOD

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR HINRICH KEHLER

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED JAN INGVAR ERNEBERG

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY JOHN SIMMONDS

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY HEWITT

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR ALAN WOOD

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR HANS GASSEN

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HARPER

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR SIMON MAY

View Document

25/04/0825 April 2008 REDUCTION OF ISSUED CAPITAL

View Document

25/04/0825 April 2008 REREG PLC TO PRI; RES02 PASS DATE:25/04/2008

View Document

25/04/0825 April 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

25/04/0825 April 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

25/04/0825 April 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/04/0825 April 2008 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

25/04/0825 April 2008 REDUCE ISSUED CAPITAL 26/03/2008

View Document

01/04/081 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/081 April 2008 S425 26/03/2008

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 27 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9BW

View Document

09/07/079 July 2007 RETURN MADE UP TO 22/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

27/06/0727 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/0712 June 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 22/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

08/06/068 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/068 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 £ NC 1400000/1800000 25/0

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 RETURN MADE UP TO 22/06/05; BULK LIST AVAILABLE SEPARATELY

View Document

07/06/057 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/057 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0531 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 APPROVE AQUISITION/TERM 30/11/04

View Document

23/08/0423 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/08/0412 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/0426 July 2004 RETURN MADE UP TO 22/06/04; BULK LIST AVAILABLE SEPARATELY

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: WHATMAN HOUSE, ST LEONARD'S ROAD, 20/2O MAIDSTONE, KENT ME16 0LS.

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 RETURN MADE UP TO 22/06/03; BULK LIST AVAILABLE SEPARATELY

View Document

07/07/037 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/06/033 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/0323 May 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/07/0229 July 2002 RETURN MADE UP TO 22/06/02; BULK LIST AVAILABLE SEPARATELY

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 RETURN MADE UP TO 22/06/01; BULK LIST AVAILABLE SEPARATELY

View Document

06/06/016 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

04/05/014 May 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 RETURN MADE UP TO 22/06/00; BULK LIST AVAILABLE SEPARATELY

View Document

06/06/006 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

05/06/005 June 2000 S-DIV 25/05/00

View Document

11/05/0011 May 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 27/04/00

View Document

17/01/0017 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9915 July 1999 RETURN MADE UP TO 22/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

30/06/9930 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9917 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

17/05/9917 May 1999 ALTER MEM AND ARTS 29/04/99

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9828 July 1998 AUDITOR'S RESIGNATION

View Document

16/07/9816 July 1998 RETURN MADE UP TO 22/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/04/9811 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/98

View Document

17/03/9817 March 1998 SHARES AGREEMENT OTC

View Document

25/07/9725 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 RETURN MADE UP TO 22/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

14/05/9714 May 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/05/97

View Document

14/05/9714 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/05/97

View Document

13/03/9713 March 1997 SHARES AGREEMENT OTC

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

15/09/9615 September 1996 ALTER MEM AND ARTS 09/09/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 22/06/96; BULK LIST AVAILABLE SEPARATELY

View Document

14/07/9614 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

07/07/967 July 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/05/96

View Document

13/05/9613 May 1996 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 02/05/96

View Document

13/05/9613 May 1996 EQUITY SECS 02/05/96

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

15/08/9515 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

26/07/9526 July 1995 RETURN MADE UP TO 22/06/95; BULK LIST AVAILABLE SEPARATELY

View Document

12/05/9512 May 1995 POS 04/05/95

View Document

12/05/9512 May 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/05/95

View Document

12/05/9512 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/05/95

View Document

28/04/9528 April 1995 AUDITOR'S RESIGNATION

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

21/12/9421 December 1994 NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 NEW DIRECTOR APPOINTED

View Document

13/12/9413 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/942 August 1994 NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

28/07/9428 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

12/05/9412 May 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/04/94

View Document

25/01/9425 January 1994 DIRECTOR RESIGNED

View Document

04/08/934 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

13/07/9313 July 1993 RETURN MADE UP TO 22/06/93; BULK LIST AVAILABLE SEPARATELY

View Document

23/06/9323 June 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/05/93

View Document

10/06/9310 June 1993 SHARES AGREEMENT OTC

View Document

28/04/9328 April 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/04/93

View Document

17/01/9317 January 1993 NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

17/07/9217 July 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

29/11/9129 November 1991 DIRECTOR RESIGNED

View Document

29/11/9129 November 1991 SECRETARY RESIGNED

View Document

29/11/9129 November 1991 NEW SECRETARY APPOINTED

View Document

31/07/9131 July 1991 ADOPT MEM AND ARTS 07/06/91

View Document

23/07/9123 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

23/07/9123 July 1991 RETURN MADE UP TO 22/06/91; BULK LIST AVAILABLE SEPARATELY

View Document

07/01/917 January 1991 NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 REGISTERED OFFICE CHANGED ON 07/01/91 FROM: SPRINGFIELD MILL MAIDSTONE KENT ME14 2LE

View Document

26/07/9026 July 1990 RETURN MADE UP TO 22/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

16/07/9016 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

25/06/9025 June 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/06/90

View Document

02/02/902 February 1990 COMPANY NAME CHANGED WHATMAN REEVE ANGEL PUBLIC LIMIT ED COMPANY CERTIFICATE ISSUED ON 01/02/90

View Document

11/01/9011 January 1990 DIRECTOR RESIGNED

View Document

31/08/8931 August 1989 ALLOT OF SHARES 090689

View Document

17/08/8917 August 1989 RETURN MADE UP TO 23/06/89; NO CHANGE OF MEMBERS

View Document

28/07/8928 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

06/01/896 January 1989 NEW DIRECTOR APPOINTED

View Document

18/11/8818 November 1988 WD 07/11/88 AD 10/10/88--------- PREMIUM £ SI [email protected]=95

View Document

18/11/8818 November 1988 WD 07/11/88 AD 24/10/88--------- PREMIUM £ SI [email protected]=775

View Document

26/10/8826 October 1988 WD 17/10/88 AD 05/09/88--------- PREMIUM £ SI [email protected]=2500

View Document

26/08/8826 August 1988 WD 01/08/88 AD 19/07/88--------- PREMIUM £ SI [email protected]=175

View Document

25/08/8825 August 1988 WD 27/07/88 AD 04/07/88--------- PREMIUM £ SI [email protected]=2375

View Document

08/08/888 August 1988 WD 20/06/88 AD 20/06/88--------- PREMIUM £ SI [email protected]=1250

View Document

04/08/884 August 1988 WD 15/06/88 AD 08/06/88--------- PREMIUM £ SI [email protected]=1000

View Document

03/08/883 August 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/06/88

View Document

28/07/8828 July 1988 WD 09/06/88 AD 26/05/88--------- PREMIUM £ SI [email protected]=162

View Document

27/07/8827 July 1988 RETURN MADE UP TO 17/06/88; BULK LIST AVAILABLE SEPARATELY

View Document

27/07/8827 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

11/07/8811 July 1988 WD 21/06/88 AD 10/06/88--------- PREMIUM £ SI [email protected]=125

View Document

24/11/8724 November 1987 WD 03/11/87 AD 23/10/87--------- PREMIUM £ SI [email protected]=125

View Document

13/11/8713 November 1987 WD 27/10/87 AD 12/10/87--------- PREMIUM £ SI [email protected]=95

View Document

08/10/878 October 1987 RETURN OF ALLOTMENTS

View Document

02/10/872 October 1987 RETURN OF ALLOTMENTS

View Document

26/09/8726 September 1987 RETURN OF ALLOTMENTS

View Document

06/09/876 September 1987 RETURN OF ALLOTMENTS

View Document

15/08/8715 August 1987 RETURN OF ALLOTMENTS

View Document

05/08/875 August 1987 RETURN OF ALLOTMENTS

View Document

30/07/8730 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

30/07/8730 July 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

23/04/8723 April 1987 DIRECTOR RESIGNED

View Document

16/02/8716 February 1987 RETURN OF ALLOTMENTS

View Document

28/01/8728 January 1987 RETURN OF ALLOTMENTS

View Document

28/10/8628 October 1986 DIRECTOR RESIGNED

View Document

20/10/8620 October 1986 RETURN OF ALLOTMENTS

View Document

25/09/8625 September 1986 RETURN OF ALLOTMENTS

View Document

02/09/862 September 1986 RETURN OF ALLOTMENTS

View Document

14/08/8614 August 1986 RETURN OF ALLOTMENTS

View Document

10/07/8610 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

10/07/8610 July 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 AUTH. ALLOTMENT OF SHARES AND DEBENTURES CURITIES

View Document

11/11/7411 November 1974 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/11/74

View Document

09/11/609 November 1960 LISTING OF PARTICULARS

View Document

23/06/5923 June 1959 CERTIFICATE OF INCORPORATION

View Document


More Company Information