WHITSTABLE PICKLE COMPANY LIMITED
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
07/01/257 January 2025 | Total exemption full accounts made up to 2024-01-31 |
15/11/2415 November 2024 | Voluntary strike-off action has been suspended |
15/11/2415 November 2024 | Voluntary strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
21/10/2421 October 2024 | Application to strike the company off the register |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
03/10/233 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2021-12-24 with updates |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-01-31 |
13/04/2113 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES |
14/11/1914 November 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES |
16/07/1816 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 149-151 MORTIMER STREET HERNE BAY KENT CT6 5HA ENGLAND |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES |
02/01/182 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS BARTHOLOMEW HOTCHKISS / 24/03/2017 |
02/01/182 January 2018 | PSC'S CHANGE OF PARTICULARS / MR TOBIAS BARTHOLOMEW HOTCHKISS / 24/03/2017 |
22/09/1722 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
11/10/1611 October 2016 | REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 99 CANTERBURY ROAD WHITSTABLE KENT CT5 4HG |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
21/01/1621 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
09/02/159 February 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/01/1430 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
17/01/1317 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
23/01/1223 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
14/02/1114 February 2011 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 61 VICTORIA STREET WHITSTABLE KENT CT5 1HZ UNITED KINGDOM |
07/01/117 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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