Advanced company searchLink opens in new window

WHATCO ENGLAND LIMITED

Company number SC095851

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)
19 Oct 2018 AP03 Appointment of Miss Molly Banham as a secretary on 19 October 2018
11 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with updates
21 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
07 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
12 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
11 Aug 2015 TM01 Termination of appointment of Peter Robert Andrew as a director on 17 July 2015
10 Aug 2015 AP01 Appointment of Mr Colin Richard Clapham as a director on 17 July 2015
16 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
13 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
21 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
31 May 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Nov 2011 AP01 Appointment of Mr. Michael Andrew Lonnon as a director
03 Nov 2011 TM01 Termination of appointment of Peter Carr as a director
14 Oct 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
29 Sep 2011 AD01 Registered office address changed from Cirrus Building Glasgow Airport Business Park Marchburn Drive Paisley Renfrewshire PA3 2SJ on 29 September 2011
13 Jun 2011 AD01 Registered office address changed from Cirrus Building Glasgow Airport Business Park Marchburn Drive Paisley Renfrewshire PA3 2SJ on 13 June 2011
01 Jun 2011 AD01 Registered office address changed from No 1 Masterton Park Carnegie Campus, Dunfermline Fife KY11 8PL on 1 June 2011
24 May 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Apr 2011 CH01 Director's details changed for Peter Anthony Carr on 31 March 2011