About

Registered Number: 04303770
Date of Incorporation: 12/10/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 1 Forstal Road, Aylesford, Kent, ME20 7AU

 

Established in 2001, The Witness Corporation Ltd has its registered office in Kent. We don't know the number of employees at The Witness Corporation Ltd. The companies director is listed as Reid, Allan Mclean at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
REID, Allan Mclean 02 April 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
PSC04 - N/A 05 November 2019
CH01 - Change of particulars for director 05 November 2019
CS01 - N/A 05 November 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 07 November 2017
PSC04 - N/A 22 August 2017
CH01 - Change of particulars for director 22 August 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 08 October 2013
CH01 - Change of particulars for director 07 October 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 30 July 2010
SH01 - Return of Allotment of shares 29 October 2009
CH03 - Change of particulars for secretary 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 16 October 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 13 November 2007
363a - Annual Return 06 November 2007
AA - Annual Accounts 28 August 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 03 January 2003
287 - Change in situation or address of Registered Office 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
CERTNM - Change of name certificate 03 April 2002
CERTNM - Change of name certificate 14 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
287 - Change in situation or address of Registered Office 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
NEWINC - New incorporation documents 12 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.