WHITEHALL PLASTERING SERVICES LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Registered office address changed from 57 Oregon Square Orpington Kent BR5 8BH United Kingdom to 20 Broughton Road Orpington Kent BR6 8EQ on 2024-04-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-17 with updates

View Document

29/04/2429 April 2024 Change of details for Mr Daniel Mark Toop as a person with significant control on 2024-04-01

View Document

29/04/2429 April 2024 Termination of appointment of Colin Toop as a director on 2024-04-01

View Document

29/04/2429 April 2024 Cessation of Colin Toop as a person with significant control on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Director's details changed for Mr Colin Toop on 2022-01-13

View Document

13/01/2213 January 2022 Change of details for Mr Colin Toop as a person with significant control on 2022-01-13

View Document

13/01/2213 January 2022 Registered office address changed from 9 Abbots Close Orpington BR5 1HW England to 57 Oregon Square Orpington Kent BR5 8BH on 2022-01-13

View Document

13/01/2213 January 2022 Secretary's details changed for Mrs Elaine Toop on 2022-01-13

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL MARK TOOP / 23/01/2020

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK TOOP / 23/01/2020

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM C/O BELLS ACCOUNTANTS 10A CHISLEHURST HIGH STREET CHISLEHURST KENT BR7 5AN ENGLAND

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 9 ABBOTS CLOSE ABBOTS CLOSE ORPINGTON BR5 1HW ENGLAND

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE TOOP / 02/07/2018

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN TOOP / 02/07/2018

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TOOP / 02/07/2018

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM LYGON HOUSE 50 LONDON ROAD BROMLEY KENT BR1 3RA

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR DANIEL MARK TOOP

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 SECRETARY APPOINTED MRS ELAINE TOOP

View Document

03/04/143 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR ELAINE TOOP

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TOOP / 09/10/2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE TOOP / 09/10/2012

View Document

24/04/1224 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE TOOP / 17/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TOOP / 17/03/2010

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED MRS ELAINE TOOP

View Document

17/03/0917 March 2009 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