THE WHITSTABLE BUILDING COMPANY LTD

Company Documents

DateDescription
13/04/2313 April 2023 Final Gazette dissolved following liquidation

View Document

13/04/2313 April 2023 Final Gazette dissolved following liquidation

View Document

13/01/2313 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

07/11/227 November 2022 Removal of liquidator by court order

View Document

07/11/227 November 2022 Appointment of a voluntary liquidator

View Document

22/11/2122 November 2021 Statement of affairs

View Document

22/11/2122 November 2021 Appointment of a voluntary liquidator

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

18/11/2118 November 2021 Registered office address changed from Unit 5 Bowes Business Park Wrotham Road Meopham Gravesend DA13 0QB England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 2021-11-18

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-23 with updates

View Document

07/10/217 October 2021 Termination of appointment of Russell Joe Manners as a director on 2020-02-21

View Document

30/09/2130 September 2021 Cessation of Kenny Lee Etherington as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Termination of appointment of Kenny Lee Etherington as a director on 2021-09-30

View Document

30/09/2130 September 2021 Change of details for Mrs Katy Ann Pomfret as a person with significant control on 2021-09-30

View Document

05/01/215 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 38 HILLSIDE ROAD WHITSTABLE CT5 3EX UNITED KINGDOM

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/04/199 April 2019 DIRECTOR APPOINTED MR RUSSELL JOE MANNERS

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MRS KATY ANN POMFRET / 02/01/2019

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR KENNY LEE ETHERINGTON / 02/01/2019

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNY LEE ETHERINGTON

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATY ANN POMFRET

View Document

01/10/181 October 2018 DIRECTOR APPOINTED ME KENNY LEE ETHERINGTON

View Document

30/09/1830 September 2018 DIRECTOR APPOINTED MRS KATY ANN POMFRET

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

25/09/1825 September 2018 CESSATION OF PETER VALAITIS AS A PSC

View Document

24/09/1824 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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