WHITEHEAD BUILDING SERVICES LIMITED
Company number 01394970
- Company Overview for WHITEHEAD BUILDING SERVICES LIMITED (01394970)
- Filing history for WHITEHEAD BUILDING SERVICES LIMITED (01394970)
- People for WHITEHEAD BUILDING SERVICES LIMITED (01394970)
- Charges for WHITEHEAD BUILDING SERVICES LIMITED (01394970)
- More for WHITEHEAD BUILDING SERVICES LIMITED (01394970)
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) |
---|---|---|---|
12 Apr 2016 | AA | Full accounts made up to 30 November 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
22 May 2015 | CH03 | Secretary's details changed for Rhys Morton on 26 April 2015 | |
26 Apr 2015 | AA | Full accounts made up to 30 November 2014 | |
03 Dec 2014 | CH01 | Director's details changed for Mr Nigel Williams on 2 December 2014 | |
03 Dec 2014 | CH01 | Director's details changed for Mr Nigel Williams on 2 December 2014 | |
03 Dec 2014 | CH01 | Director's details changed for Mr Michael James Parry on 2 December 2014 | |
03 Dec 2014 | CH01 | Director's details changed for Mr William Duncan Reid on 2 December 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
12 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2014 | CC04 | Statement of company's objects | |
12 Jun 2014 | SH08 | Change of share class name or designation | |
28 Apr 2014 | AA | Full accounts made up to 30 November 2013 | |
02 Jan 2014 | AD01 | Registered office address changed from C/O Uhy Peacheys Lanyon House Mission Court Newport South Wales NP20 2DW on 2 January 2014 | |
10 Aug 2013 | MR04 | Satisfaction of charge 8 in full | |
05 Jun 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 April 2013 | |
23 May 2013 | AR01 |
Annual return made up to 27 April 2013 with full list of shareholders
|
|
15 Apr 2013 | AA | Full accounts made up to 30 November 2012 | |
28 Mar 2013 | AP01 | Appointment of Mr Nigel Williams as a director | |
28 Mar 2013 | TM01 | Termination of appointment of Byron Faulkner as a director | |
28 Mar 2013 | AP01 | Appointment of Mr William Duncan Reid as a director | |
28 Mar 2013 | AP01 | Appointment of Mr Michael James Parry as a director | |
25 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
06 Mar 2012 | AA | Full accounts made up to 30 November 2011 | |
09 Feb 2012 | AP01 | Appointment of Mr Byron Allan Faulkner as a director |