Advanced company searchLink opens in new window

WHATMAN LIMITED

Company number 00630958

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)
03 Oct 2023 AA Full accounts made up to 31 December 2022
14 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
10 Oct 2022 AA Full accounts made up to 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
24 May 2022 SH19 Statement of capital on 24 May 2022
  • GBP 134.19759
24 May 2022 SH20 Statement by Directors
24 May 2022 CAP-SS Solvency Statement dated 23/05/22
24 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prema/c 23/05/2022
  • RES06 ‐ Resolution of reduction in issued share capital
09 Sep 2021 AA Full accounts made up to 31 December 2020
29 Jun 2021 CH01 Director's details changed for Katherine Ann Jones on 23 June 2021
04 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
05 Oct 2020 AA Full accounts made up to 31 December 2019
08 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
01 May 2020 TM01 Termination of appointment of Ian Alistair Dale as a director on 23 April 2020
01 May 2020 TM01 Termination of appointment of Kevin Michael O'neill as a director on 23 April 2020
30 Apr 2020 AP01 Appointment of Sejal Dhillon as a director on 23 April 2020
01 Apr 2020 AD01 Registered office address changed from Whatman House St Leonards Road Allington Maidstone Kent ME16 0LS United Kingdom to Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP on 1 April 2020
01 Apr 2020 PSC05 Change of details for Ge Healthcare Uk Limited as a person with significant control on 1 April 2020
13 Feb 2020 CH01 Director's details changed for Katherine Ann Jones on 31 January 2020
04 Dec 2019 AA Full accounts made up to 31 December 2018
27 Nov 2019 AP01 Appointment of Katherine Ann Jones as a director on 14 November 2019
25 Sep 2019 AP01 Appointment of Mr Ian Alistair Dale as a director on 24 September 2019
25 Sep 2019 TM02 Termination of appointment of Judit Kalman as a secretary on 23 September 2019
25 Sep 2019 TM01 Termination of appointment of Maria De Los Angeles Khoury Gonzalo as a director on 23 September 2019
13 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates