- Company Overview for WHYTE AGROCHEMICALS LIMITED (02295801)
- Filing history for WHYTE AGROCHEMICALS LIMITED (02295801)
- People for WHYTE AGROCHEMICALS LIMITED (02295801)
- Charges for WHYTE AGROCHEMICALS LIMITED (02295801)
- Insolvency for WHYTE AGROCHEMICALS LIMITED (02295801)
- More for WHYTE AGROCHEMICALS LIMITED (02295801)
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) |
---|---|---|---|
23 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
23 Dec 2013 | AA01 | Current accounting period extended from 31 December 2013 to 30 June 2014 | |
07 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
03 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
03 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
06 Jan 2011 | CH01 | Director's details changed for Mr Bhagwant Singh Rattan on 4 January 2011 | |
06 Jan 2011 | CH01 | Director's details changed for Mr Melvyn Mark Whyte on 4 January 2011 | |
06 Jan 2011 | CH03 | Secretary's details changed for Mr Bhagwant Singh Rattan on 4 January 2011 | |
05 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
10 May 2010 | AD01 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA England on 10 May 2010 | |
26 Apr 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 | |
12 Jan 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
04 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Oct 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
12 Jun 2009 | 287 | Registered office changed on 12/06/2009 from grosvenor works manchester road linthwaite,huddersfield HD7 5QE | |
31 Mar 2009 | 363a | Return made up to 04/01/09; full list of members | |
24 Oct 2008 | 225 | Accounting reference date extended from 30/09/2008 to 31/12/2008 | |
17 Oct 2008 | AA | Full accounts made up to 30 September 2007 | |
04 Jun 2008 | 363s |
Return made up to 04/01/08; no change of members
|
|
25 Sep 2007 | 288b | Secretary resigned | |
24 Aug 2007 | AA | Accounts for a small company made up to 30 September 2006 |