- Company Overview for WHATMAN LIMITED (00630958)
- Filing history for WHATMAN LIMITED (00630958)
- People for WHATMAN LIMITED (00630958)
- Charges for WHATMAN LIMITED (00630958)
- More for WHATMAN LIMITED (00630958)
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) |
---|---|---|---|
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 | |
05 Oct 2018 | CH01 | Director's details changed for Mr Kevin Michael O'neill on 1 October 2018 | |
14 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
30 Jan 2018 | PSC02 | Notification of Ge Healthcare Uk Limited as a person with significant control on 6 April 2016 | |
30 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 30 January 2018 | |
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 | TM01 | Termination of appointment of Kieran Pius Murphy as a director on 16 August 2017 | |
29 Aug 2017 | AP01 | Appointment of Jan Makela as a director on 21 August 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 1 June 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 | |
10 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
10 May 2016 | CH01 | Director's details changed for Mr Kevin Michael O'neill on 23 March 2016 | |
02 Feb 2016 | CC04 | Statement of company's objects | |
05 Jan 2016 | TM01 | Termination of appointment of Mara Vavassori as a director on 31 December 2015 | |
17 Dec 2015 | AP03 | Appointment of Judit Kalman as a secretary on 26 November 2015 | |
17 Dec 2015 | TM02 | Termination of appointment of Barry Kar Hoa Wong as a secretary on 26 November 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
06 Jul 2015 | CH01 | Director's details changed for Mr Kieran Pius Murphy on 1 June 2015 | |
06 Jul 2015 | CH01 | Director's details changed for Mara Vavassori on 1 July 2014 | |
06 Jul 2015 | CH01 | Director's details changed for Mara Vavassori on 1 July 2014 |