Advanced company searchLink opens in new window

WHITE HART (FARINGDON) LIMITED

Company number 03051835

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)
07 Nov 2015 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
07 Nov 2015 AA Micro company accounts made up to 30 September 2015
07 Nov 2015 TM01 Termination of appointment of Jo Helen Pereira as a director on 5 November 2015
18 Jul 2015 TM01 Termination of appointment of Laura Claire Parry as a director on 17 July 2015
23 May 2015 AA Micro company accounts made up to 30 September 2014
11 May 2015 AP01 Appointment of Mr Edward Hamish Millar as a director on 9 May 2015
10 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 190
10 May 2015 AD01 Registered office address changed from Radnor House 28 Bartholomew Street Newbury Berkshire RG14 5EU England to C/O Mr E H Millar 3 Romney House 19 Gloucester Street Faringdon Oxfordshire SN7 7JA on 10 May 2015
13 Oct 2014 AD01 Registered office address changed from Salisbury House 54 Queens Road Reading Berkshire RG1 4AZ to Radnor House 28 Bartholomew Street Newbury Berkshire RG14 5EU on 13 October 2014
10 Oct 2014 CH01 Director's details changed for Ms Jo Pereira on 9 October 2014
10 Oct 2014 CH01 Director's details changed for Ms Laura Parry on 9 October 2014
10 Oct 2014 TM01 Termination of appointment of John Peter Harrison as a director on 9 October 2014
10 Oct 2014 TM02 Termination of appointment of John Peter Harrison as a secretary on 9 October 2014
10 Oct 2014 TM01 Termination of appointment of Simon Anthony Barrett as a director on 9 October 2014
23 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
11 Jun 2014 AP01 Appointment of Ms Laura Parry as a director
11 Jun 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 190
11 Jun 2014 AP01 Appointment of Ms Jo Pereira as a director
27 Jun 2013 AA Total exemption full accounts made up to 30 September 2012
28 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
15 Jun 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
09 Jan 2012 AA Total exemption full accounts made up to 30 September 2011
20 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
19 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
14 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders