About

Registered Number: 03464962
Date of Incorporation: 13/11/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Thistledae, The Baulk Cheddington, Leighton Buzzard, Bedfordshire, LU7 0RR

 

Whistlebrook Construction Ltd was founded on 13 November 1997, it has a status of "Active". We don't know the number of employees at this business. The business has 2 directors listed as Ruck, Kiersten Davina, Ruck, Sean Patrick William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUCK, Sean Patrick William 18 December 1997 - 1
Secretary Name Appointed Resigned Total Appointments
RUCK, Kiersten Davina 18 December 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 20 December 2016
CH01 - Change of particulars for director 19 December 2016
CH03 - Change of particulars for secretary 19 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 07 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 28 January 2009
RESOLUTIONS - N/A 25 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 November 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 22 March 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 29 March 2005
287 - Change in situation or address of Registered Office 22 December 2004
363s - Annual Return 08 November 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 30 August 2002
363s - Annual Return 04 February 2002
395 - Particulars of a mortgage or charge 09 October 2001
AA - Annual Accounts 25 September 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 29 September 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 14 September 1999
363s - Annual Return 31 December 1998
RESOLUTIONS - N/A 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
MEM/ARTS - N/A 08 January 1998
CERTNM - Change of name certificate 01 January 1998
287 - Change in situation or address of Registered Office 31 December 1997
NEWINC - New incorporation documents 13 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 03 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.