About

Registered Number: 04451051
Date of Incorporation: 30/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 337 Bath Road, Slough, Berkshire, SL1 5PR

 

Whelehan Construction Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Whelehan Construction Ltd. This business has 3 directors listed as De Castro, Thailane, Whelehan, Noel Christopher, Harding, Frederick Ernest in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE CASTRO, Thailane 31 May 2015 - 1
WHELEHAN, Noel Christopher 30 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HARDING, Frederick Ernest 26 April 2003 16 March 2010 1

Filing History

Document Type Date
PSC04 - N/A 22 September 2020
CH01 - Change of particulars for director 22 September 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 06 June 2018
RESOLUTIONS - N/A 05 October 2017
CH01 - Change of particulars for director 22 September 2017
AA - Annual Accounts 05 September 2017
CH01 - Change of particulars for director 22 August 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 17 June 2016
AP01 - Appointment of director 17 June 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 03 June 2014
CH01 - Change of particulars for director 04 April 2014
CH01 - Change of particulars for director 04 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 02 June 2011
RESOLUTIONS - N/A 24 May 2011
RESOLUTIONS - N/A 07 December 2010
AA - Annual Accounts 06 December 2010
SH01 - Return of Allotment of shares 02 December 2010
AR01 - Annual Return 01 June 2010
TM02 - Termination of appointment of secretary 05 May 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 03 June 2008
287 - Change in situation or address of Registered Office 13 February 2008
AA - Annual Accounts 22 December 2007
287 - Change in situation or address of Registered Office 24 September 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 16 June 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 07 June 2005
287 - Change in situation or address of Registered Office 01 April 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 27 July 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
288b - Notice of resignation of directors or secretaries 27 July 2003
225 - Change of Accounting Reference Date 20 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2002
CERTNM - Change of name certificate 28 June 2002
287 - Change in situation or address of Registered Office 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
NEWINC - New incorporation documents 30 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.