About

Registered Number: 04743048
Date of Incorporation: 24/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 30 London Road, Southborough, Tunbridge Wells, Kent, TN4 0RE

 

Whitmar (Holdings) Ltd was registered on 24 April 2003, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 24 April 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 09 March 2020
AA - Annual Accounts 01 April 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 02 May 2018
CS01 - N/A 04 April 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 16 March 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 06 April 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 05 April 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 31 March 2010
SH03 - Return of purchase of own shares 22 March 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 05 April 2009
AA - Annual Accounts 22 May 2008
363a - Annual Return 30 April 2008
RESOLUTIONS - N/A 29 April 2008
MEM/ARTS - N/A 15 April 2008
AA - Annual Accounts 17 July 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
363s - Annual Return 15 May 2007
363s - Annual Return 03 May 2006
AA - Annual Accounts 03 April 2006
288a - Notice of appointment of directors or secretaries 01 December 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 31 March 2005
288a - Notice of appointment of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 23 April 2004
225 - Change of Accounting Reference Date 20 February 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2004
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
NEWINC - New incorporation documents 24 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.