About

Registered Number: 05391626
Date of Incorporation: 14/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 3 Pinks Farm Cottage, Rectory Lane Shenley, Radlett, Hertfordshire, WD7 9AW

 

A. Whitham Decorating Contractors Ltd was setup in 2005, it's status is listed as "Active". The current directors of the organisation are listed as Whitham, Andrew David, Whitham, Fred, Doctor in the Companies House registry. We don't currently know the number of employees at A. Whitham Decorating Contractors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITHAM, Andrew David 18 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WHITHAM, Fred, Doctor 18 March 2005 02 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
AA01 - Change of accounting reference date 29 May 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 26 April 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 04 June 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 25 April 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 02 January 2014
TM02 - Termination of appointment of secretary 02 December 2013
DISS40 - Notice of striking-off action discontinued 09 November 2013
AA - Annual Accounts 06 November 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 03 January 2012
CH01 - Change of particulars for director 03 January 2012
AR01 - Annual Return 13 July 2011
CH01 - Change of particulars for director 13 July 2011
AA - Annual Accounts 06 June 2011
AD01 - Change of registered office address 07 January 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 18 June 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 20 March 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 30 June 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 15 January 2007
225 - Change of Accounting Reference Date 08 December 2006
363s - Annual Return 15 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
287 - Change in situation or address of Registered Office 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
NEWINC - New incorporation documents 14 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.