Advanced company searchLink opens in new window

WHETMAN PLANTS INTERNATIONAL LIMITED

Company number 04658520

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-07
04 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
09 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
08 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
22 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
12 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
29 Jun 2015 TM02 Termination of appointment of Edward Leeson Stafford Bourne as a secretary on 17 April 2015
29 Jun 2015 TM01 Termination of appointment of Edward Leeson Stafford Bourne as a director on 17 April 2015
17 Jun 2015 AD01 Registered office address changed from Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD to 24 Park Road South Havant Hampshire PO9 1HB on 17 June 2015
03 Jun 2015 TM01 Termination of appointment of Carolyn Grace Bourne as a director on 17 April 2015
26 May 2015 AP01 Appointment of Edward Christopher Philip Marley as a director on 17 April 2015
26 May 2015 AP01 Appointment of Fiona Doreen Marley as a director on 17 April 2015
01 May 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
02 Jan 2015 TM01 Termination of appointment of Andrew Richard Spilsbury as a director on 31 December 2014
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
21 May 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
19 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
09 Feb 2012 CH01 Director's details changed for Mr Andrew Richard Spilsbury on 6 February 2012
04 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders