- Company Overview for WHITE STAR TRADING LIMITED (03120888)
- Filing history for WHITE STAR TRADING LIMITED (03120888)
- People for WHITE STAR TRADING LIMITED (03120888)
- Charges for WHITE STAR TRADING LIMITED (03120888)
- Insolvency for WHITE STAR TRADING LIMITED (03120888)
- More for WHITE STAR TRADING LIMITED (03120888)
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) |
---|---|---|---|
08 Jan 2015 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 Jan 2015 | AD01 | Registered office address changed from C/O Ian Simpson Architects Riverside 4 Commercial Street Manchester M15 4RQ to C/O Simpson Haugh and Partners Riverside 4 Commercial Street Manchester Lancashire M15 4RQ on 8 January 2015 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
09 Nov 2011 | CH01 | Director's details changed for Ms Rachel Jane Haugh on 10 December 2010 | |
09 Nov 2011 | CH03 | Secretary's details changed for Ms Rachel Jane Haugh on 10 December 2010 | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Mr Ian Robert Simpson on 1 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Rachel Jane Haugh on 1 November 2009 | |
03 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
19 Nov 2008 | 363a | Return made up to 01/11/08; full list of members | |
19 Nov 2008 | 288c | Director's change of particulars / ian simpson / 01/11/2008 | |
12 Feb 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
07 Feb 2008 | 363s |
Return made up to 01/11/07; full list of members
|
|
06 Dec 2006 | 363s | Return made up to 01/11/06; full list of members | |
21 Jun 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
03 Feb 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
03 Feb 2006 | 403a | Declaration of satisfaction of mortgage/charge |