- Company Overview for GRAHAM WHITE & CO LIMITED (02796111)
- Filing history for GRAHAM WHITE & CO LIMITED (02796111)
- People for GRAHAM WHITE & CO LIMITED (02796111)
- Charges for GRAHAM WHITE & CO LIMITED (02796111)
- Insolvency for GRAHAM WHITE & CO LIMITED (02796111)
- More for GRAHAM WHITE & CO LIMITED (02796111)
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 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
20 Oct 2015 | CH01 | Director's details changed for Alix Elizabeth George on 7 February 2015 | |
14 Jul 2015 | AD01 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 July 2015 | |
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 May 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
19 Mar 2013 | CH03 | Secretary's details changed for Graham John White on 11 March 2013 | |
19 Mar 2013 | CH01 | Director's details changed for Christopher John Davies Price on 11 March 2013 | |
19 Mar 2013 | CH01 | Director's details changed for Alix Elizabeth George on 11 March 2013 | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Oct 2012 | AD01 | Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom on 26 October 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
19 Mar 2012 | CH03 | Secretary's details changed for Graham John White on 2 March 2012 | |
16 Mar 2012 | CH01 | Director's details changed for Christopher John Davies Price on 2 March 2012 | |
16 Mar 2012 | CH01 | Director's details changed for Alix Elizabeth George on 2 March 2012 | |
11 Oct 2011 | AD01 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 11 October 2011 | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
04 Apr 2011 | CH01 | Director's details changed for Christopher John Davies Price on 4 March 2011 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Mar 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders |