Advanced company searchLink opens in new window

GRAHAM WHITE & CO LIMITED

Company number 02796111

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jun 1995 288 Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
31 May 1995 AA Accounts for a small company made up to 31 March 1994
20 Mar 1995 363s Return made up to 04/03/95; no change of members
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
28 Nov 1994 287 Registered office changed on 28/11/94 from: 1 oakdene copleigh drive kingswood surrey KT20 6BN
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 28/11/94 from: 1 oakdene copleigh drive kingswood surrey KT20 6BN
28 Nov 1994 288 Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
21 Apr 1994 363s Return made up to 04/03/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 04/03/94; full list of members
23 Nov 1993 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
27 Apr 1993 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
27 Apr 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
23 Apr 1993 CERTNM Company name changed cabinwood LIMITED\certificate issued on 26/04/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed cabinwood LIMITED\certificate issued on 26/04/93
23 Apr 1993 CERTNM Company name changed\certificate issued on 23/04/93
16 Apr 1993 287 Registered office changed on 16/04/93 from: classic house 174-180 old street london EC1V 9BP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 16/04/93 from: classic house 174-180 old street london EC1V 9BP
04 Mar 1993 NEWINC Incorporation