About

Registered Number: 04526407
Date of Incorporation: 04/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF

 

Whitehouse Bricklaying Contractors Ltd was registered on 04 September 2002, it has a status of "Active". This organisation has 4 directors listed as Whitehouse, Daryn Mark, Whitehouse, Kevin Paul, Whitehouse, Joanne, Whitehouse, Joanne. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEHOUSE, Daryn Mark 04 September 2002 - 1
WHITEHOUSE, Kevin Paul 04 September 2002 - 1
WHITEHOUSE, Joanne 01 November 2002 01 October 2016 1
WHITEHOUSE, Joanne 04 September 2002 01 October 2016 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 01 June 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 14 May 2019
CH01 - Change of particulars for director 12 September 2018
CS01 - N/A 11 September 2018
PSC04 - N/A 11 September 2018
CH01 - Change of particulars for director 11 September 2018
AA - Annual Accounts 24 June 2018
TM01 - Termination of appointment of director 19 October 2017
CS01 - N/A 05 September 2017
CH01 - Change of particulars for director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 12 January 2010
CH03 - Change of particulars for secretary 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 07 May 2008
287 - Change in situation or address of Registered Office 23 November 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 07 August 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 18 November 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
AA - Annual Accounts 15 June 2004
287 - Change in situation or address of Registered Office 17 March 2004
363s - Annual Return 15 September 2003
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
NEWINC - New incorporation documents 04 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.