WHITLAND RESEARCH LIMITED
Status | ACTIVE |
Company No. | 01475555 |
Category | Private Limited Company |
Incorporated | 28 Jan 1980 |
Age | 44 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
WHITLAND RESEARCH LIMITED is an active private limited company with number 01475555. It was incorporated 44 years, 2 months, 30 days ago, on 28 January 1980. The company address is Cannon Place Cannon Place, London, EC4N 6AF.
Company Fillings
Confirmation statement with no updates
Date: 13 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Accounts with accounts type dormant
Date: 16 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Accounts with accounts type dormant
Date: 07 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Accounts with accounts type dormant
Date: 25 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 03 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Accounts with accounts type dormant
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Accounts with accounts type dormant
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 18 Jun 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Linda Park
Appointment date: 2018-05-18
Documents
Termination director company with name termination date
Date: 18 Jun 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denise Ellen Botticelli
Termination date: 2018-05-18
Documents
Confirmation statement with no updates
Date: 20 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Accounts with accounts type dormant
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 14 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-03
Officer name: Jean-Francois Beyrath
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Accounts with accounts type dormant
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 26 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Change corporate secretary company with change date
Date: 30 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Mitre Secretaries Limited
Change date: 2015-07-01
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Address
Type: AD01
Old address: Mitre House 160 Aldersgate Street London EC1A 4DD
Change date: 2015-07-01
New address: Cannon Place 78 Cannon Street London EC4N 6AF
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Accounts with accounts type small
Date: 09 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts amended with accounts type full
Date: 03 Sep 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AAMD
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Accounts with accounts type full
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts amended with accounts type full
Date: 28 Feb 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AAMD
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Accounts with accounts type full
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jean-Francois Beyrath
Documents
Termination director company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Jones
Documents
Appoint person director company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Denise Ellen Botticelli
Documents
Appoint person director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Ronald Jones
Documents
Termination director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jay Wertheim
Documents
Termination director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Verguet
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-12
Documents
Accounts with accounts type full
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2010
Action Date: 12 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-12
Documents
Accounts with accounts type full
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 26 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Morrish
Documents
Appoint person director company with name
Date: 26 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas Mark Walker
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-12
Officer name: Robert William Armbruster Sellers
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jay Philip Wertheim
Change date: 2009-10-12
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jay Philip Wertheim
Change date: 2009-10-12
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-12
Officer name: Robert William Armbruster Sellers
Documents
Change corporate secretary company with change date
Date: 13 Nov 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-12
Officer name: Mitre Secretaries Limited
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick Bruno Verguet
Change date: 2009-10-12
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Craig Morrish
Change date: 2009-10-12
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 12 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-12
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-12
Officer name: Robert William Armbruster Sellers
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-12
Officer name: Jay Philip Wertheim
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick Bruno Verguet
Change date: 2009-10-12
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Craig Morrish
Change date: 2009-10-12
Documents
Change corporate secretary company with change date
Date: 11 Nov 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Mitre Secretaries Limited
Change date: 2009-10-12
Documents
Accounts with accounts type full
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/08; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/07; full list of members
Documents
Legacy
Date: 09 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 24 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/06; full list of members
Documents
Legacy
Date: 03 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 24 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type full
Date: 30 Mar 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/05; full list of members
Documents
Legacy
Date: 28 Oct 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Accounts with accounts type full
Date: 04 Feb 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/04; full list of members
Documents
Legacy
Date: 26 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 26 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/04 to 31/12/03
Documents
Legacy
Date: 26 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 27/03/04 from: whitland abbey whitland carmarthenshire SA34 0LG
Documents
Legacy
Date: 27 Mar 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 09 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 25 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/03; full list of members
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Aug 2003
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 19 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 25/06/03--------- £ si 125000@1=125000 £ ic 375599/500599
Documents
Legacy
Date: 22 Jul 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/06/03
Documents
Resolution
Date: 22 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 06 May 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 19 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/02; no change of members
Documents
Some Companies
BOWDEN ELECTRICAL SUPPLIES LIMITED
CHURCH MEADOWS FARM,CROOK,DL15 9AG
Number: | 02879942 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LAKE HOUSE,ASHFORD,TN26 1AR
Number: | 10800837 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CBRE LTD HENRIETTA HOUSE,LONDON,W1G 0NB
Number: | 02520461 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST BRIDE'S HOUSE,LONDON,EC4Y 8EH
Number: | 04331526 |
Status: | ACTIVE |
Category: | Private Limited Company |
AT THE OFFICES OF HILL VELLACOTT,BELFAST,BT2 7BA
Number: | NI037293 |
Status: | ACTIVE |
Category: | Private Limited Company |
SP COMPUTERS (SWINDON) LIMITED
UNIT 3 HOBLEY DRIVE,SWINDON,SN3 4NS
Number: | 04111347 |
Status: | ACTIVE |
Category: | Private Limited Company |