WHISSTOCKS DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 05124602 |
Category | Private Limited Company |
Incorporated | 11 May 2004 |
Age | 20 years, 27 days |
Jurisdiction | England 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
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
Mortgage satisfy charge full
Date: 22 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
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
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
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
Gazette filings brought up to date
Date: 12 Aug 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 04 May 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Vantreen
Documents
Termination director company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Honeywill
Documents
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
Termination secretary company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alison Hunter
Documents
Termination director company with name
Date: 23 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Vantreen
Documents
Termination director company with name
Date: 23 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Hunter
Documents
Appoint person director company with name
Date: 23 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Honeywill
Documents
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
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
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
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
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
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
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
Administrative restoration company
Date: 20 Sep 2010
Category: Restoration
Type: RT01
Documents
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
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
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/08; full list of members
Documents
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
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
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/07; full list of members
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/06; full list of members
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/05; full list of members
Documents
Legacy
Date: 06 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Some Companies
84 KATHERINE ROAD,LONDON,E6 1EN
Number: | 09166392 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
23 MAYLAND CLOSE,MALDON,CM9 4YR
Number: | 10616589 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |