- Company Overview for M.W. WHITE (NORWICH) LIMITED (00860199)
- Filing history for M.W. WHITE (NORWICH) LIMITED (00860199)
- People for M.W. WHITE (NORWICH) LIMITED (00860199)
- Charges for M.W. WHITE (NORWICH) LIMITED (00860199)
- More for M.W. WHITE (NORWICH) LIMITED (00860199)
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) |
---|---|---|---|
02 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
08 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
20 Apr 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
20 Apr 2012 | CH01 | Director's details changed for Mr Paul William White on 25 November 2011 | |
21 Nov 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
05 May 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
22 Nov 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
07 Jun 2010 | AA01 | Previous accounting period extended from 30 September 2009 to 31 March 2010 | |
10 May 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
01 Apr 2010 | CERTNM |
Company name changed M.W. white LIMITED\certificate issued on 01/04/10
|
|
01 Apr 2010 | CONNOT | Change of name notice | |
26 Mar 2010 | TM02 | Termination of appointment of Glynis White as a secretary | |
08 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
06 Jul 2009 | 363a | Return made up to 11/04/09; full list of members | |
29 Jun 2009 | AA | Accounts for a small company made up to 30 September 2008 | |
25 Jun 2009 | 288c | Director's change of particulars / paul white / 17/03/2006 | |
25 Jun 2009 | 288c | Secretary's change of particulars / glynis white / 01/01/2000 | |
16 Jun 2008 | 363a | Return made up to 11/04/08; full list of members | |
13 Jun 2008 | 288c | Secretary's change of particulars / glynis white / 11/04/2006 | |
13 Jun 2008 | 288c | Director's change of particulars / paul white / 11/04/2006 | |
07 May 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
22 May 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
03 May 2007 | 363a | Return made up to 11/04/07; full list of members | |
27 Mar 2007 | 395 | Particulars of mortgage/charge |