About

Registered Number: 02290040
Date of Incorporation: 25/08/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: 30 London Road, Southborough, Tunbridge Wells, Kent, TN4 0RE

 

Whitmar Publications Ltd was setup in 1988, it's status is listed as "Active". We do not know the number of employees at the company. Whitmar Publications Ltd is VAT Registered. There are no directors listed for this company.

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
CH01 - Change of particulars for director 24 April 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 09 March 2020
AA - Annual Accounts 01 April 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 01 May 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 21 March 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 05 April 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 19 March 2014
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 13 March 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 31 March 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 31 March 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 05 April 2009
AA - Annual Accounts 22 May 2008
363a - Annual Return 30 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2007
AA - Annual Accounts 17 July 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
363s - Annual Return 27 March 2007
363s - Annual Return 04 April 2006
AA - Annual Accounts 03 April 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
AA - Annual Accounts 31 March 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 23 April 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 16 April 2003
363s - Annual Return 18 March 2003
AUD - Auditor's letter of resignation 29 October 2002
287 - Change in situation or address of Registered Office 16 October 2002
AA - Annual Accounts 29 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2002
363a - Annual Return 18 March 2002
363a - Annual Return 14 March 2001
AA - Annual Accounts 12 March 2001
AA - Annual Accounts 17 April 2000
363s - Annual Return 05 April 2000
287 - Change in situation or address of Registered Office 05 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1999
AA - Annual Accounts 11 May 1999
363s - Annual Return 31 March 1999
169 - Return by a company purchasing its own shares 25 August 1998
RESOLUTIONS - N/A 24 July 1998
363s - Annual Return 16 March 1998
AA - Annual Accounts 12 March 1998
288a - Notice of appointment of directors or secretaries 05 June 1997
AA - Annual Accounts 19 May 1997
363s - Annual Return 15 April 1997
AA - Annual Accounts 13 May 1996
363s - Annual Return 20 March 1996
AA - Annual Accounts 19 April 1995
363s - Annual Return 10 March 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 05 August 1994
395 - Particulars of a mortgage or charge 04 August 1994
AA - Annual Accounts 25 March 1994
363s - Annual Return 16 March 1994
AA - Annual Accounts 29 April 1993
363s - Annual Return 15 March 1993
AA - Annual Accounts 27 April 1992
363s - Annual Return 20 March 1992
AA - Annual Accounts 26 June 1991
363a - Annual Return 19 March 1991
AA - Annual Accounts 19 December 1990
288 - N/A 19 December 1990
RESOLUTIONS - N/A 29 November 1990
123 - Notice of increase in nominal capital 29 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1990
363 - Annual Return 03 September 1990
288 - N/A 15 August 1990
288 - N/A 02 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 April 1989
395 - Particulars of a mortgage or charge 06 April 1989
RESOLUTIONS - N/A 05 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 1989
123 - Notice of increase in nominal capital 05 April 1989
288 - N/A 04 February 1989
288 - N/A 04 February 1989
287 - Change in situation or address of Registered Office 04 February 1989
CERTNM - Change of name certificate 27 January 1989
NEWINC - New incorporation documents 25 August 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 August 1994 Fully Satisfied

N/A

Mortgage 01 August 1994 Fully Satisfied

N/A

Single debenture 30 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.