WHITSTABLE EXCHANGE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

22/04/2022 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

08/05/198 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P H SECRETARIAL SERVICES LTD / 09/04/2019

View Document

13/03/1913 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY WATERS / 27/09/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGIA PARRY

View Document

11/04/1811 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/04/2018

View Document

03/04/183 April 2018 NOTIFICATION OF PSC STATEMENT ON 03/04/2018

View Document

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

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

21/02/1721 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

19/08/1519 August 2015 29/07/15 NO MEMBER LIST

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/08/1418 August 2014 29/07/14 NO MEMBER LIST

View Document

30/04/1430 April 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

05/08/135 August 2013 29/07/13 NO MEMBER LIST

View Document

26/02/1326 February 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

07/08/127 August 2012 29/07/12 NO MEMBER LIST

View Document

14/03/1214 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/09/115 September 2011 29/07/11 NO MEMBER LIST

View Document

14/04/1114 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/09/1023 September 2010 29/07/10 NO MEMBER LIST

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY WATERS / 31/03/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGIA ELLIS PARRY / 31/03/2010

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 1 KINGSCLIFFE GARDENS SOUTHFIELDS LONDON SW19 6NR UNITED KINGDOM

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 4 THE EXCHANGE TANKERTON ROAD WHITSTABLE KENT CT5 2AL

View Document

18/03/1018 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL WELLDEN

View Document

01/03/101 March 2010 CORPORATE SECRETARY APPOINTED P H SECRETARIAL SERVICES LTD

View Document

11/08/0911 August 2009 ANNUAL RETURN MADE UP TO 29/07/09

View Document

06/03/096 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 ANNUAL RETURN MADE UP TO 29/07/08

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 7 THE EXCHANGE TANKERTON ROAD WHITSTABLE KENT CT5 2AL

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR LESLEY ANDERSON

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY LESLEY ANDERSON

View Document

16/07/0816 July 2008 SECRETARY APPOINTED MICHAEL WILLIAM WELLDEN

View Document

10/06/0810 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED GEORGIA ELLIS PARRY

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 ANNUAL RETURN MADE UP TO 29/07/07

View Document

07/08/077 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/08/067 August 2006 ANNUAL RETURN MADE UP TO 29/07/06

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0525 August 2005 ANNUAL RETURN MADE UP TO 29/07/05

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: SUNNYSIDE SEASALTER BEACH WHITSTABLE KENT CT5 4EU

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 ANNUAL RETURN MADE UP TO 29/07/04

View Document

11/08/0411 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/11/0312 November 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

20/08/0320 August 2003 ANNUAL RETURN MADE UP TO 29/07/03

View Document

06/08/026 August 2002 SECRETARY RESIGNED

View Document

29/07/0229 July 2002 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