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)
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
  • GBP 1,341,975.9
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
  • GBP 1,341,975.9
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