WHITSTABLE TRADING COMPANY LTD

Company Documents

DateDescription
10/10/2510 October 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

16/01/2516 January 2025 Liquidators' statement of receipts and payments to 2024-12-21

View Document

15/01/2415 January 2024 Liquidators' statement of receipts and payments to 2023-12-21

View Document

05/01/235 January 2023 Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2023-01-05

View Document

05/01/235 January 2023 Statement of affairs

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Appointment of a voluntary liquidator

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE STEVEN ALAN BEGG / 12/08/2020

View Document

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

View Accounts

25/03/2025 March 2020 DIRECTOR APPOINTED MRS CAROLINE MARY BEGG

View Document

06/11/196 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE MARY BEGG / 28/08/2018

View Document

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

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

03/08/183 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

01/09/171 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE MARY BEGG / 07/03/2017

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE MARY BEGG / 17/03/2017

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE BEGG

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / CAROLINE MARY DODDS / 07/03/2017

View Document

22/08/1722 August 2017 CESSATION OF GEORGE STEVEN ALAN BEGG AS A PSC

View Document

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / MR GEORGE STEVEN ALAN LISTER / 06/03/2017

View Document

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

View Accounts

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE STEVEN ALAN LISTER / 06/03/2017

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

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

View Accounts

23/07/1523 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

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

View Accounts

02/09/132 September 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL KNOTT

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR GEORGE STEVEN ALAN LISTER

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 4 SEA STREET WHITSTABLE KENT CT5 1AN UNITED KINGDOM

View Document

23/07/1223 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

22/07/1222 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL BERNARD KNOTT / 21/07/2012

View Document

15/02/1215 February 2012 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR ENGLAND

View Document

21/07/1121 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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