About

Registered Number: 03081997
Date of Incorporation: 20/07/1995 (29 years and 9 months ago)
Company Status: Active
Registered Address: Garner Associates, Northwood House, 138 Bromham Road, Bedford, MK40 2QW

 

Based in 138 Bromham Road, P M Whitlock Ltd was registered on 20 July 1995, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. Whitlock, Caroline, Whitlock, Paul Michael, Whitlock, Rebecca, Whitlock, Gerald Michael are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITLOCK, Paul Michael 21 August 1995 - 1
WHITLOCK, Gerald Michael 25 July 2003 21 July 2004 1
Secretary Name Appointed Resigned Total Appointments
WHITLOCK, Caroline 05 October 2005 - 1
WHITLOCK, Rebecca 21 August 1995 08 May 2003 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 30 July 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 09 July 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 15 September 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 07 September 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 12 August 2009
225 - Change of Accounting Reference Date 27 August 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 05 November 2007
AA - Annual Accounts 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 08 March 2006
288b - Notice of resignation of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
363a - Annual Return 03 August 2005
353 - Register of members 03 August 2005
AA - Annual Accounts 19 April 2005
288b - Notice of resignation of directors or secretaries 28 July 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 23 July 2004
225 - Change of Accounting Reference Date 22 March 2004
363s - Annual Return 22 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
AA - Annual Accounts 04 August 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
363s - Annual Return 18 August 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 01 August 2000
AA - Annual Accounts 13 January 2000
CERTNM - Change of name certificate 17 December 1999
363s - Annual Return 26 July 1999
AA - Annual Accounts 14 May 1999
363s - Annual Return 04 August 1998
AA - Annual Accounts 20 May 1998
395 - Particulars of a mortgage or charge 12 February 1998
363s - Annual Return 12 August 1997
AA - Annual Accounts 07 November 1996
225 - Change of Accounting Reference Date 07 November 1996
RESOLUTIONS - N/A 29 October 1996
363s - Annual Return 17 July 1996
288 - N/A 07 September 1995
288 - N/A 07 September 1995
288 - N/A 07 September 1995
288 - N/A 07 September 1995
287 - Change in situation or address of Registered Office 07 September 1995
RESOLUTIONS - N/A 06 September 1995
RESOLUTIONS - N/A 06 September 1995
AA - Annual Accounts 06 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 September 1995
MEM/ARTS - N/A 06 September 1995
NEWINC - New incorporation documents 20 July 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 January 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.