Advanced company searchLink opens in new window

WHITMAN BUILDING SERVICES LTD

Company number 08560643

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)
13 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
05 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with updates
25 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
13 Jul 2022 CS01 Confirmation statement made on 7 June 2022 with updates
16 Jun 2022 PSC07 Cessation of Peter Donald Whitman as a person with significant control on 11 April 2022
16 Jun 2022 PSC02 Notification of Whitman Commercial Ltd as a person with significant control on 11 April 2022
16 Jun 2022 PSC07 Cessation of Coral Rose Whitman as a person with significant control on 11 April 2022
02 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
25 Oct 2021 PSC04 Change of details for Mr Peter Donald Whitman as a person with significant control on 24 July 2021
19 Oct 2021 TM01 Termination of appointment of Duncan Michael Cox as a director on 30 June 2021
30 Jul 2021 MR01 Registration of charge 085606430001, created on 30 July 2021
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
23 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
16 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with updates
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
25 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
03 Jun 2019 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalisation issue to increase the company's issued share capital 03/05/2019
14 May 2019 SH01 Statement of capital following an allotment of shares on 3 May 2019
  • GBP 20,000
14 May 2019 SH01 Statement of capital following an allotment of shares on 3 May 2019
  • GBP 19,900.1
14 May 2019 SH01 Statement of capital following an allotment of shares on 3 May 2019
  • GBP 19,800.2
14 May 2019 SH01 Statement of capital following an allotment of shares on 3 May 2019
  • GBP 19,700.3
14 May 2019 SH01 Statement of capital following an allotment of shares on 3 May 2019
  • GBP 17,802.2
14 May 2019 SH01 Statement of capital following an allotment of shares on 6 May 2019
  • GBP 8,911.1
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
15 Aug 2018 CH01 Director's details changed for Mr Duncan Michael Cox on 15 August 2018