- Company Overview for WHITAKER MARITIME LTD (SC377704)
- Filing history for WHITAKER MARITIME LTD (SC377704)
- People for WHITAKER MARITIME LTD (SC377704)
- More for WHITAKER MARITIME LTD (SC377704)
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 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
19 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Nov 2018 | CH01 | Director's details changed for Cpt Frederic George Whitaker on 9 November 2018 | |
13 Nov 2018 | AD01 | Registered office address changed from 4/1, 187 Knightswood Road Glasgow G13 2EX Scotland to Braeside Romanno Bridge West Linton EH46 7BZ on 13 November 2018 | |
13 Nov 2018 | PSC04 | Change of details for Cpt Frederic George Whitaker as a person with significant control on 9 November 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with updates | |
19 Apr 2018 | PSC01 | Notification of James Ian Whitaker as a person with significant control on 5 April 2018 | |
19 Apr 2018 | PSC07 | Cessation of Daniel Whitaker as a person with significant control on 5 April 2018 | |
19 Apr 2018 | AP03 | Appointment of Mr James Ian Whitaker as a secretary on 6 April 2018 | |
19 Apr 2018 | TM02 | Termination of appointment of Daniel Whitaker as a secretary on 6 April 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Dec 2017 | PSC04 | Change of details for Cpt Frederic George Whitaker as a person with significant control on 14 September 2017 | |
22 Dec 2017 | CH01 | Director's details changed for Cpt Frederic George Whitaker on 14 September 2017 | |
21 Dec 2017 | PSC04 | Change of details for Mr Daniel Whitaker as a person with significant control on 14 September 2017 | |
21 Dec 2017 | AD01 | Registered office address changed from 12 Eider Westerlands Park Glasgow G12 0FD to 4/1, 187 Knightswood Road Glasgow G13 2EX on 21 December 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Nov 2016 | AP03 | Appointment of Mr Daniel Whitaker as a secretary on 1 November 2016 | |
04 Oct 2016 | TM01 | Termination of appointment of Lynn Marie Whitaker as a director on 30 September 2016 | |
02 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
|
|
24 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |