WHISSTOCKS DEVELOPMENTS LIMITED

Parklands Parklands, Newton Abbot, TQ13 9SH, Devon
StatusACTIVE
Company No.05124602
CategoryPrivate Limited Company
Incorporated11 May 2004
Age20 years, 27 days
JurisdictionEngland Wales

SUMMARY

WHISSTOCKS DEVELOPMENTS LIMITED is an active private limited company with number 05124602. It was incorporated 20 years, 27 days ago, on 11 May 2004. The company address is Parklands Parklands, Newton Abbot, TQ13 9SH, Devon.



Company Fillings

Accounts with accounts type dormant

Date: 02 May 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-05-31

New date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2020

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Vantreen

Change date: 2020-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2018

Action Date: 08 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051246020007

Charge creation date: 2018-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2017

Action Date: 25 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051246020006

Charge creation date: 2017-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 31 May 2014

Category: Accounts

Type: AAMD

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Address

Type: AD01

New address: Parklands Lustleigh Newton Abbot Devon TQ13 9SH

Old address: 119 Queenstown Road London SW8 3RH

Change date: 2015-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Accounts amended with made up date

Date: 29 May 2013

Action Date: 31 May 2012

Category: Accounts

Type: AAMD

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Vantreen

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Honeywill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Termination secretary company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Hunter

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Vantreen

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Hunter

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Honeywill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2010

Action Date: 02 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-02

Old address: Chivalry House 167 Battersea Rise Battersea London SW11 1HP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2010

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 11 May 2009

Category: Annual-return

Type: AR01

Made up date: 2009-05-11

Documents

View document PDF

Annual return company with made up date

Date: 27 Sep 2010

Action Date: 16 Apr 2008

Category: Annual-return

Type: AR01

Made up date: 2008-04-16

Documents

View document PDF

Administrative restoration company

Date: 20 Sep 2010

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 13 Oct 2009

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 30 Jun 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Address

Type: 287

Description: Registered office changed on 07/05/2009 from, 37 battersea square, london, SW11 3RA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2007

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/07; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 03/06/04 from: 82 saint john street, london, EC1M 4JN

Documents

View document PDF

Incorporation company

Date: 11 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOFT TRAININGS LTD

84 KATHERINE ROAD,LONDON,E6 1EN

Number:09166392
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5972E) LIMITED

1 CAMPION CLOSE,LEICESTER,LE19 3WQ

Number:06094113
Status:ACTIVE
Category:Private Limited Company

DISTRICT DRAINAGE AND WATER LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11757428
Status:ACTIVE
Category:Private Limited Company

GREEN OWL TUITION LTD

23 MAYLAND CLOSE,MALDON,CM9 4YR

Number:10616589
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOROPTIMIST (FYLDE) LIMITED

THE OLD SURGERY,LYTHAM ST. ANNES,FY8 1NJ

Number:06092507
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE BEST HAIR IN ADVERTISING LTD

123 DEVONSHIRE ROAD,LONDON,SE23 3LX

Number:11013062
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source