Advanced company searchLink opens in new window

JOHN H.WHITAKER (TANKERS) LIMITED

Company number 00219451

Filter by category

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)
19 Apr 2024 AD01 Registered office address changed from F15 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England to Crown Dry Dock Tower Street Hull East Yorkshire HU9 1TY on 19 April 2024
03 Apr 2024 MR01 Registration of charge 002194510097, created on 15 March 2024
03 Apr 2024 MR01 Registration of charge 002194510098, created on 15 March 2024
02 Apr 2024 MR01 Registration of charge 002194510094, created on 12 March 2024
02 Apr 2024 MR01 Registration of charge 002194510095, created on 12 March 2024
28 Mar 2024 MR01 Registration of charge 002194510093, created on 12 March 2024
28 Mar 2024 MR01 Registration of charge 002194510096, created on 12 March 2024
26 Mar 2024 MR01 Registration of charge 002194510088, created on 12 March 2024
26 Mar 2024 MR01 Registration of charge 002194510089, created on 12 March 2024
26 Mar 2024 MR01 Registration of charge 002194510090, created on 12 March 2024
26 Mar 2024 MR01 Registration of charge 002194510091, created on 12 March 2024
26 Mar 2024 MR01 Registration of charge 002194510092, created on 12 March 2024
25 Mar 2024 MR01 Registration of charge 002194510085, created on 12 March 2024
25 Mar 2024 MR01 Registration of charge 002194510086, created on 12 March 2024
25 Mar 2024 MR01 Registration of charge 002194510087, created on 12 March 2024
15 Mar 2024 MA Memorandum and Articles of Association
15 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2024 PSC02 Notification of Cantii Aestuarium Holdings Limited as a person with significant control on 12 March 2024
13 Mar 2024 PSC07 Cessation of John H. Whitaker (Holdings) Limited as a person with significant control on 12 March 2024
13 Mar 2024 AD01 Registered office address changed from Crown Dry Dock, Tower St, Hull HU9 1TY to F15 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 13 March 2024
13 Mar 2024 AP01 Appointment of Mr Dean Morrison as a director on 11 March 2024
13 Mar 2024 AP01 Appointment of Mr James Jonathon Hills as a director on 11 March 2024
17 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
11 Jul 2023 AA Full accounts made up to 31 December 2022
13 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates