About

Registered Number: 02978148
Date of Incorporation: 12/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Pembroke House Stanmoor Road, Burrowbridge, Bridgwater, Somerset, TA7 0RX,

 

Whitechurch Ltd was setup in 1994. This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEJARDIN, Francois Joseph Marie-Amelie Gerard 06 October 2014 01 May 2016 1
DEL SOCORRO PATINO, Maria 14 November 1994 01 January 1997 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 01 July 2020
CH04 - Change of particulars for corporate secretary 16 April 2020
AD01 - Change of registered office address 06 March 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
AA - Annual Accounts 15 June 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 29 June 2016
TM01 - Termination of appointment of director 07 June 2016
AP01 - Appointment of director 13 May 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 21 July 2015
AP01 - Appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 14 October 2009
CH04 - Change of particulars for corporate secretary 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 15 June 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 26 June 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 02 September 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 17 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 August 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 25 September 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 August 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
287 - Change in situation or address of Registered Office 16 March 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 27 October 1999
AA - Annual Accounts 27 October 1999
363s - Annual Return 27 November 1998
363s - Annual Return 28 January 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
AA - Annual Accounts 27 November 1997
AA - Annual Accounts 27 November 1997
363s - Annual Return 26 November 1996
363s - Annual Return 27 February 1996
288 - N/A 05 January 1995
288 - N/A 05 January 1995
287 - Change in situation or address of Registered Office 05 January 1995
NEWINC - New incorporation documents 12 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.