WHYDOWN PLACE LIMITED

Company Documents

DateDescription
03/08/253 August 2025 NewConfirmation statement made on 2025-08-02 with updates

View Document

03/11/243 November 2024 Appointment of Christine Beatrice Hickman as a director on 2023-09-16

View Document

01/11/241 November 2024 Appointment of Janice Lynn Deakin as a director on 2024-10-01

View Document

01/11/241 November 2024 Appointment of John Ivor Weeks as a director on 2024-10-21

View Document

30/10/2430 October 2024 Termination of appointment of Tamsin Ruth Mowbray as a director on 2024-10-21

View Document

22/07/2422 July 2024 Micro company accounts made up to 2024-03-31

View Document

20/09/2320 September 2023 Micro company accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Registered office address changed from 8 Whydown Place Whydown Road Bexhill-on-Sea TN39 4RA England to 3 Whydown Place Whydown Road Bexhill-on-Sea TN39 4RA on 2023-08-15

View Document

11/08/2311 August 2023 Appointment of Kevin Sutcliffe as a director on 2023-08-10

View Document

10/08/2310 August 2023 Termination of appointment of Kevin Sutcliffe as a secretary on 2023-08-01

View Document

10/08/2310 August 2023 Termination of appointment of Audrey Ada Un Thank as a director on 2023-08-01

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-03-31

View Document

08/02/228 February 2022 Micro company accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

29/07/2129 July 2021 Secretary's details changed for Mr Kevin Sutcliffe on 2021-07-25

View Document

29/07/2129 July 2021 Appointment of Ms Tamsin Ruth Mowbray as a director on 2021-07-25

View Document

29/07/2129 July 2021 Termination of appointment of Sarah Page as a director on 2021-07-25

View Document

29/07/2129 July 2021 Termination of appointment of Aili Joan Sutcliffe as a director on 2021-07-25

View Document

14/08/2014 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 2 WHYDOWN PLACE WHYDOWN ROAD BEXHILL-ON-SEA EAST SUSSEX TN39 4RA

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 3 WHYDOWN PLACE WHYDOWN ROAD BEXHILL-ON-SEA TN39 4RA ENGLAND

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH PAGE / 01/07/2016

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MONTAGUE / 01/09/2014

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE LEWIS HICKMAN / 31/12/2016

View Document

26/09/1926 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 SECRETARY APPOINTED MR KEVIN SUTCLIFFE

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, SECRETARY MARGARET MONTAGUE

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SOLLY

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MRS JUDITH EMMA PARKHOUSE

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR RITA MAKIN

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR JONATHAN GEORGE BURTON WEST

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MS JANET ELIZABETH WHITEMAN

View Document

01/11/171 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 DIRECTOR APPOINTED MR CLIVE LEWIS HICKMAN

View Document

31/12/1631 December 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MAKIN

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MRS SARAH PAGE

View Document

10/07/1610 July 2016 APPOINTMENT TERMINATED, DIRECTOR EAMONN COULTER

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR EAMONN GERARD COULTER

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROWENA KEMP

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MS ROWENA MARGARET KEMP

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 6 WHYDOWN PLACE WHYDOWN ROAD BEXHILL-ON-SEA EAST SUSSEX TN39 4RA UNITED KINGDOM

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY AILI SUTCLIFFE

View Document

08/08/148 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MRS MARGARET MONTAGUE

View Document

08/08/148 August 2014 SECRETARY APPOINTED MRS MARGARET MONTAGUE

View Document

13/11/1313 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/08/1328 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER MAKIN / 20/08/2013

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANNA KERSTEN

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR JASON HAYLER

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCES KEMP

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARIE-LOUISE BUCKINGHAM

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM THE BUNGALOW WHYDOWN PLACE WHYDOWN ROAD BEXHILL ON SEA EAST SUSSEX TN39 4RA

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MR DAVID THOMAS SOLLY

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MR JAMES CHRISTOPHER MAKIN

View Document

17/08/1217 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HINDER

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/08/1130 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AILI JOAN SUTCLIFFE / 07/08/2010

View Document

01/09/101 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM HINDER / 07/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA THERESIA KERSTEN / 07/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON DAVID HAYLER / 07/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RITA ANNE MAKIN / 07/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE-LOUISE BETTY ANGELINA BUCKINGHAM / 07/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS AUDREY ADA UN THANK / 07/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES ELIZABETH KEMP / 07/08/2010

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

03/10/013 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 NEW SECRETARY APPOINTED

View Document

25/11/9925 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 RETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 11/09/95; FULL LIST OF MEMBERS

View Document

07/09/947 September 1994 RETURN MADE UP TO 11/09/94; FULL LIST OF MEMBERS

View Document

07/09/947 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/05/949 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 RETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 DIRECTOR RESIGNED

View Document

24/09/9324 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/09/9223 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/9223 September 1992 RETURN MADE UP TO 11/09/92; NO CHANGE OF MEMBERS

View Document

14/09/9214 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

31/01/9231 January 1992 RETURN MADE UP TO 11/09/91; FULL LIST OF MEMBERS

View Document

11/09/9111 September 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/09/9017 September 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

30/05/8930 May 1989 RETURN MADE UP TO 22/05/89; NO CHANGE OF MEMBERS

View Document

30/05/8930 May 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/05/8925 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/8930 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/8824 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/01/8824 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

15/09/8715 September 1987 EXEMPTION FROM APPOINTING AUDITORS 170887

View Document

12/09/8512 September 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/09/85

View Document

18/03/8518 March 1985 CERTIFICATE OF INCORPORATION

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