Advanced company searchLink opens in new window

WHATMAN INTERNATIONAL LIMITED

Company number 00106789

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2019 TM01 Termination of appointment of Maria De Los Angeles Khoury Gonzalo as a director on 23 September 2019
22 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
26 Mar 2019 CH01 Director's details changed for Maria De Los Angeles Khoury Gonzalo on 9 July 2018
26 Mar 2019 CH01 Director's details changed for Maria De Los Angeles Khoury Gonzalo on 1 October 2018
06 Feb 2019 SH20 Statement by Directors
06 Feb 2019 SH19 Statement of capital on 6 February 2019
  • GBP 6,841,694.10
06 Feb 2019 CAP-SS Solvency Statement dated 05/02/19
06 Feb 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Oct 2018 AA Full accounts made up to 31 December 2017
05 Oct 2018 CH01 Director's details changed for Mr Kevin Michael O'neill on 1 October 2018
15 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
30 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 30 January 2018
30 Jan 2018 PSC02 Notification of Whatman Limited as a person with significant control on 6 April 2016
13 Dec 2017 AP01 Appointment of Maria De Los Angeles Khoury Gonzalo as a director on 11 December 2017
12 Dec 2017 TM01 Termination of appointment of Jan Makela as a director on 8 December 2017
04 Oct 2017 AA Full accounts made up to 31 December 2016
29 Aug 2017 AP01 Appointment of Jan Makela as a director on 21 August 2017
29 Aug 2017 TM01 Termination of appointment of Kieran Pius Murphy as a director on 16 August 2017
29 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2017 CS01 Confirmation statement made on 8 May 2017 with updates
23 Jun 2016 AA Full accounts made up to 31 December 2015
20 Jun 2016 AD01 Registered office address changed from Springfield Mill, James Whatman Way, Maidstone Kent ME14 2LE to Whatman House St Leonards Road Allington Maidstone Kent ME16 0LS on 20 June 2016
31 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 62,296,941
26 May 2016 CH03 Secretary's details changed for Mr Andrew Lawrence Lester on 23 October 2015
10 May 2016 CH01 Director's details changed for Mr Kevin Michael O'neill on 23 March 2016