WHATSONWHEN LIMITED

Company Documents

DateDescription
12/05/1512 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

28/05/1428 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

02/04/142 April 2014 REDUCE ISSUED CAPITAL 21/03/2014

View Document

02/04/142 April 2014 STATEMENT BY DIRECTORS

View Document

02/04/142 April 2014 SOLVENCY STATEMENT DATED 21/03/14

View Document

02/04/142 April 2014 02/04/14 STATEMENT OF CAPITAL GBP 0.001

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KISRAY / 03/03/2014

View Document

26/11/1326 November 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

21/06/1321 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

14/05/1214 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KISRAY / 23/02/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS URSULA D'ARCY / 23/02/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GARBER / 23/02/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL SMITH / 23/02/2012

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN JOSHUA

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DICKS

View Document

01/02/121 February 2012 SECRETARY APPOINTED MRS CAROLINE JANE MCPHEE

View Document

01/02/121 February 2012 DIRECTOR APPOINTED IAN GARRARD

View Document

30/01/1230 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

11/05/1111 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

26/07/1026 July 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

06/02/106 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED MS URSULA D'ARCY

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY URSULA D'ARCY

View Document

08/07/088 July 2008 SECRETARY APPOINTED MS SUSAN JOSHUA

View Document

11/03/0811 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 NEW SECRETARY APPOINTED

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: G OFFICE CHANGED 30/05/07 THE ATRIUM SOUTHERN GATE CHICHESTER WEST SUSSEX PO19 8SQ

View Document

30/05/0730 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0730 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/05/0730 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/04/07

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: G OFFICE CHANGED 03/11/06 GARDEN SUITE 3RD FLOOR TRUMAN BREWERY 91 BRICK LANE, LONDON GREATER LONDON E1 6QL

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/10/066 October 2006 MEMORANDUM OF ASSOCIATION

View Document

08/08/068 August 2006 S386 DISP APP AUDS 26/07/06

View Document

08/08/068 August 2006 NC INC ALREADY ADJUSTED 26/07/06

View Document

08/08/068 August 2006 VARYING SHARE RIGHTS AND NAMES

View Document

08/08/068 August 2006 COMPANY BUSINESS 26/07/06

View Document

08/08/068 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/068 August 2006 ￯﾿ᄑ NC 646/1463
26/07/0

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/08/062 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: G OFFICE CHANGED 15/06/06 GARDEN SUITE 3RD FLOOR TRUMAN BREWERY 91 BRICK LANE LONDON E1 6QL

View Document

15/06/0615 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

15/06/0615 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 10/05/05; CHANGE OF MEMBERS

View Document

06/04/056 April 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: G OFFICE CHANGED 10/10/03 ROYAL LONDON HOUSE 22/25 FINSBURY SQUARE LONDON EC2A 1DX

View Document

10/10/0310 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

03/09/023 September 2002 NC INC ALREADY ADJUSTED 31/07/02

View Document

03/09/023 September 2002 � NC 586/646 31/07/02

View Document

19/08/0219 August 2002 NC INC ALREADY ADJUSTED 24/07/02

View Document

19/08/0219 August 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/08/0219 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/0219 August 2002 � NC 256/586 24/07/02

View Document

13/08/0213 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

04/03/024 March 2002 NC INC ALREADY ADJUSTED 27/12/01

View Document

04/03/024 March 2002 � NC 188/256 27/12/01

View Document

04/03/024 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/024 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/0216 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/017 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0110 July 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/015 June 2001 NC INC ALREADY ADJUSTED 21/03/00

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 � NC 143/188 21/03/01

View Document

16/05/0116 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/015 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

31/10/0031 October 2000 COMPANY NAME CHANGED WHATSONWHEN.COM LIMITED CERTIFICATE ISSUED ON 31/10/00

View Document

15/08/0015 August 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 S-DIV 11/04/00

View Document

21/06/0021 June 2000 INVESTMENT AGREEMENT 11/04/00

View Document

21/06/0021 June 2000 ADOPT ARTICLES 11/04/00

View Document

21/06/0021 June 2000 NC INC ALREADY ADJUSTED 11/04/00

View Document

13/06/0013 June 2000 VARYING SHARE RIGHTS AND NAMES 11/04/00

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 SUB DIV OF SHARES 17/12/99

View Document

30/01/0030 January 2000 NEW SECRETARY APPOINTED

View Document

30/01/0030 January 2000 S-DIV 17/12/99

View Document

30/01/0030 January 2000 ADOPTARTICLES17/12/99

View Document

30/01/0030 January 2000 SECRETARY RESIGNED

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 COMPANY NAME CHANGED DMWSL 268 LIMITED CERTIFICATE ISSUED ON 16/07/99

View Document

10/05/9910 May 1999 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