- Company Overview for WHITECROSS ENGINEERING LIMITED (01587483)
- Filing history for WHITECROSS ENGINEERING LIMITED (01587483)
- People for WHITECROSS ENGINEERING LIMITED (01587483)
- Charges for WHITECROSS ENGINEERING LIMITED (01587483)
- Insolvency for WHITECROSS ENGINEERING LIMITED (01587483)
- More for WHITECROSS ENGINEERING LIMITED (01587483)
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 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
12 Nov 2013 | CH01 | Director's details changed for Mr Geoffrey Howard Walker Herdman on 1 November 2013 | |
12 Nov 2013 | CH03 | Secretary's details changed for Hilary Ann Elizabeth Guest on 1 November 2013 | |
12 Nov 2013 | CH01 | Director's details changed for Mr Geoffrey Howard Walker Herdman on 1 November 2013 | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
04 Jan 2012 | AD01 | Registered office address changed from , 40 Welbeck Street, London, W1G 8LN, United Kingdom on 4 January 2012 | |
04 Jan 2012 | AD01 | Registered office address changed from , 698 Romford Road, Romford, E12 5AJ on 4 January 2012 | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 May 2011 | AD01 | Registered office address changed from , 40 Welbeck Street, London, W1G 8LN on 6 May 2011 | |
12 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for David Knight on 1 November 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Maurice Mccullough on 1 November 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Mr Geoffrey Howard Walker Herdman on 1 November 2009 | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
21 Jan 2009 | 363a | Return made up to 02/11/08; full list of members | |
21 Jan 2009 | 288b | Appointment terminated director peter suggett | |
01 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
06 Nov 2007 | 363s | Return made up to 02/11/07; no change of members | |
19 Oct 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
12 Jan 2007 | 363s | Return made up to 02/11/06; full list of members |