About

Registered Number: 03573347
Date of Incorporation: 01/06/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 40 Eastbourne Terrace, London, W2 6LG,

 

Based in London, Whessoe Piping Systems Ltd was founded on 01 June 1998, it's status in the Companies House registry is set to "Active". The current directors of the business are Kitts, Jason, Stephenson, Jonathan Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KITTS, Jason 26 July 2018 - 1
STEPHENSON, Jonathan Paul 30 November 2016 26 July 2018 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
MR01 - N/A 11 February 2020
MR01 - N/A 05 February 2020
MR01 - N/A 15 November 2019
MR01 - N/A 15 November 2019
MR01 - N/A 07 November 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 04 June 2019
TM01 - Termination of appointment of director 27 March 2019
AP01 - Appointment of director 18 March 2019
TM01 - Termination of appointment of director 18 March 2019
MA - Memorandum and Articles 21 December 2018
MR01 - N/A 13 December 2018
AP01 - Appointment of director 25 October 2018
TM01 - Termination of appointment of director 25 October 2018
AP01 - Appointment of director 25 October 2018
AP01 - Appointment of director 25 October 2018
TM01 - Termination of appointment of director 25 October 2018
AA - Annual Accounts 06 October 2018
AP03 - Appointment of secretary 27 July 2018
TM02 - Termination of appointment of secretary 27 July 2018
RESOLUTIONS - N/A 20 June 2018
CS01 - N/A 13 June 2018
MR01 - N/A 23 May 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 06 March 2017
AP01 - Appointment of director 01 December 2016
TM02 - Termination of appointment of secretary 30 November 2016
TM01 - Termination of appointment of director 30 November 2016
AP03 - Appointment of secretary 30 November 2016
AP01 - Appointment of director 30 November 2016
AD01 - Change of registered office address 25 November 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 04 June 2014
AA01 - Change of accounting reference date 14 August 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 01 June 2012
AP01 - Appointment of director 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 09 June 2006
AA - Annual Accounts 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 29 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 09 June 2004
288b - Notice of resignation of directors or secretaries 19 October 2003
288a - Notice of appointment of directors or secretaries 19 October 2003
363s - Annual Return 07 June 2003
AA - Annual Accounts 13 May 2003
AUD - Auditor's letter of resignation 31 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 13 June 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 28 June 1999
288b - Notice of resignation of directors or secretaries 24 January 1999
288a - Notice of appointment of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
287 - Change in situation or address of Registered Office 01 July 1998
225 - Change of Accounting Reference Date 01 July 1998
CERTNM - Change of name certificate 11 June 1998
CERTNM - Change of name certificate 11 June 1998
NEWINC - New incorporation documents 01 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2020 Outstanding

N/A

A registered charge 23 January 2020 Outstanding

N/A

A registered charge 01 November 2019 Outstanding

N/A

A registered charge 01 November 2019 Outstanding

N/A

A registered charge 21 October 2019 Outstanding

N/A

A registered charge 10 December 2018 Outstanding

N/A

A registered charge 10 May 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.