About

Registered Number: 01435397
Date of Incorporation: 06/07/1979 (44 years and 11 months ago)
Company Status: Active
Registered Address: Rathlea London Road, Addington, West Malling, Kent, ME19 5PL,

 

Established in 1979, B. Wahl & Co. Contractors (Kent) Ltd have registered office in Kent, it's status is listed as "Active". There are 3 directors listed as Wahl, Brian, B. Wahl & Co. Contractors (Kent) Ltd., Wahl, Julie for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAHL, Brian N/A - 1
WAHL, Julie N/A 01 July 2009 1
Secretary Name Appointed Resigned Total Appointments
B. WAHL & CO. CONTRACTORS (KENT) LTD. 01 July 2009 29 May 2018 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
RESOLUTIONS - N/A 21 May 2020
CC04 - Statement of companies objects 21 May 2020
MA - Memorandum and Articles 21 May 2020
SH08 - Notice of name or other designation of class of shares 21 May 2020
AA - Annual Accounts 05 May 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 11 June 2019
MR04 - N/A 01 June 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 12 June 2018
TM02 - Termination of appointment of secretary 12 June 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 28 June 2017
AD01 - Change of registered office address 28 June 2017
CH01 - Change of particulars for director 28 June 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 11 May 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 22 July 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 24 May 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 08 August 2011
AR01 - Annual Return 01 July 2010
CH04 - Change of particulars for corporate secretary 01 July 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 16 June 2010
TM01 - Termination of appointment of director 01 June 2010
AP04 - Appointment of corporate secretary 09 October 2009
TM02 - Termination of appointment of secretary 09 October 2009
RESOLUTIONS - N/A 06 August 2009
169 - Return by a company purchasing its own shares 03 August 2009
395 - Particulars of a mortgage or charge 07 July 2009
363a - Annual Return 28 June 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 04 June 2008
225 - Change of Accounting Reference Date 27 May 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 13 June 2007
395 - Particulars of a mortgage or charge 20 June 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 23 May 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 21 June 2004
AA - Annual Accounts 27 June 2003
363s - Annual Return 08 June 2003
363s - Annual Return 19 June 2002
RESOLUTIONS - N/A 01 May 2002
RESOLUTIONS - N/A 01 May 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 24 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2001
395 - Particulars of a mortgage or charge 04 June 2001
AA - Annual Accounts 24 May 2001
395 - Particulars of a mortgage or charge 16 May 2001
363s - Annual Return 02 August 2000
395 - Particulars of a mortgage or charge 24 February 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 13 July 1999
AA - Annual Accounts 30 June 1999
363s - Annual Return 20 July 1998
AA - Annual Accounts 02 June 1998
395 - Particulars of a mortgage or charge 18 December 1997
363s - Annual Return 10 July 1997
AA - Annual Accounts 31 May 1997
395 - Particulars of a mortgage or charge 06 September 1996
395 - Particulars of a mortgage or charge 06 September 1996
AA - Annual Accounts 03 July 1996
363s - Annual Return 27 June 1996
395 - Particulars of a mortgage or charge 05 October 1995
AA - Annual Accounts 01 June 1995
363s - Annual Return 30 May 1995
395 - Particulars of a mortgage or charge 09 September 1994
395 - Particulars of a mortgage or charge 19 August 1994
AA - Annual Accounts 08 June 1994
363s - Annual Return 08 June 1994
AA - Annual Accounts 30 June 1993
363s - Annual Return 04 June 1993
363a - Annual Return 04 September 1992
AA - Annual Accounts 10 August 1992
AA - Annual Accounts 07 August 1991
363a - Annual Return 29 May 1991
AA - Annual Accounts 06 June 1990
363 - Annual Return 06 June 1990
395 - Particulars of a mortgage or charge 29 September 1989
395 - Particulars of a mortgage or charge 04 September 1989
395 - Particulars of a mortgage or charge 01 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 August 1989
AA - Annual Accounts 03 August 1989
363 - Annual Return 03 August 1989
395 - Particulars of a mortgage or charge 30 March 1989
AA - Annual Accounts 21 April 1988
363 - Annual Return 21 April 1988
AA - Annual Accounts 29 July 1987
287 - Change in situation or address of Registered Office 22 July 1987
363 - Annual Return 05 June 1987
AA - Annual Accounts 09 May 1986
363 - Annual Return 09 May 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 July 2009 Fully Satisfied

N/A

Debenture deed 12 June 2006 Outstanding

N/A

Legal charge 14 May 2001 Outstanding

N/A

Legal charge 14 May 2001 Outstanding

N/A

Legal charge 23 February 2000 Outstanding

N/A

Mortgage 15 December 1997 Outstanding

N/A

Mortgage 03 September 1996 Outstanding

N/A

Mortgage 03 September 1996 Outstanding

N/A

Mortgage 01 October 1995 Outstanding

N/A

Legal charge 07 September 1994 Fully Satisfied

N/A

Mortgage 16 August 1994 Fully Satisfied

N/A

Memorandum of deposit 22 September 1989 Outstanding

N/A

Memorandum of deposit of deeds 31 August 1989 Outstanding

N/A

Memorandum of deposit of deeds 31 August 1989 Outstanding

N/A

"Oral charge" charge without instrument 23 March 1989 Fully Satisfied

N/A

"Oral charge" without instrument 23 March 1989 Outstanding

N/A

Equitable mortgage 12 January 1984 Outstanding

N/A

Equitable mortgage 12 January 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.