WHITEFORD (FELT & FILLINGS) LIMITED
Company number 02879523
- Company Overview for WHITEFORD (FELT & FILLINGS) LIMITED (02879523)
- Filing history for WHITEFORD (FELT & FILLINGS) LIMITED (02879523)
- People for WHITEFORD (FELT & FILLINGS) LIMITED (02879523)
- Charges for WHITEFORD (FELT & FILLINGS) LIMITED (02879523)
- More for WHITEFORD (FELT & FILLINGS) LIMITED (02879523)
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) |
---|---|---|---|
15 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Apr 2014 | AP03 | Appointment of Mrs Julie Patricia Dale as a secretary | |
08 Apr 2014 | TM02 | Termination of appointment of Julia Robbins as a secretary | |
02 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 23 December 2013
|
|
12 Dec 2013 | AR01 | Annual return made up to 10 December 2013 with full list of shareholders | |
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
14 Dec 2010 | AD03 | Register(s) moved to registered inspection location | |
14 Dec 2010 | CH01 | Director's details changed for James David Edge on 10 December 2010 | |
14 Dec 2010 | CH01 | Director's details changed for David Andrew Edge on 10 December 2010 | |
14 Dec 2010 | CH03 | Secretary's details changed for Mrs Julia Robbins on 10 December 2010 | |
14 Dec 2010 | AD02 | Register inspection address has been changed | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Jan 2010 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for David Andrew Edge on 25 January 2010 |