About

Registered Number: 05025206
Date of Incorporation: 26/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 5 Yeomans Court, Ware Road, Hertford, Herts., SG13 7HJ

 

Founded in 2004, Whelan Building Consultancy Ltd have registered office in Hertford, Herts.. The current directors of the company are listed as Whelan, Kieran Matthew, Allen, Leann, Sculthorpe, Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHELAN, Kieran Matthew 31 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Leann 31 January 2005 29 October 2010 1
SCULTHORPE, Jane 31 January 2004 01 February 2005 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 24 March 2020
AA01 - Change of accounting reference date 25 October 2019
CS01 - N/A 29 January 2019
CH01 - Change of particulars for director 29 January 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 25 January 2018
AA01 - Change of accounting reference date 27 October 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 08 February 2017
AA01 - Change of accounting reference date 23 January 2017
AA01 - Change of accounting reference date 26 October 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 17 February 2015
CH01 - Change of particulars for director 17 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 30 October 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 14 February 2012
DISS40 - Notice of striking-off action discontinued 04 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AR01 - Annual Return 01 April 2011
TM02 - Termination of appointment of secretary 01 November 2010
AA - Annual Accounts 26 October 2010
AD01 - Change of registered office address 12 July 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 04 December 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 24 May 2007
AA - Annual Accounts 24 May 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
363a - Annual Return 24 February 2006
363s - Annual Return 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288c - Notice of change of directors or secretaries or in their particulars 28 April 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
287 - Change in situation or address of Registered Office 14 February 2004
NEWINC - New incorporation documents 26 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.