- Company Overview for WHITEHALL BOX COMPANY LIMITED (03477758)
- Filing history for WHITEHALL BOX COMPANY LIMITED (03477758)
- People for WHITEHALL BOX COMPANY LIMITED (03477758)
- Charges for WHITEHALL BOX COMPANY LIMITED (03477758)
- More for WHITEHALL BOX COMPANY LIMITED (03477758)
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) |
---|---|---|---|
04 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
22 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
13 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
15 Apr 2014 | MR01 | Registration of charge 034777580009 | |
15 Apr 2014 | MR01 | Registration of charge 034777580010 | |
15 Feb 2014 | MR01 | Registration of charge 034777580008 | |
03 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
12 Dec 2013 | CH01 | Director's details changed for Mr Daniel Joseph Thomson on 10 December 2012 | |
12 Dec 2013 | CH01 | Director's details changed for Mr Peter Bates on 10 December 2012 | |
04 May 2013 | MR04 | Satisfaction of charge 3 in full | |
04 May 2013 | MR04 | Satisfaction of charge 4 in full | |
04 May 2013 | MR04 | Satisfaction of charge 2 in full | |
04 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
02 Apr 2012 | CH03 | Secretary's details changed for Mr Peter Bates on 20 March 2012 | |
02 Apr 2012 | CH01 | Director's details changed for Mr Mark Thomas Wall on 20 March 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
04 Jan 2012 | AD01 | Registered office address changed from Racemeadow Road Carylon Industrial Estate Atherstone Warwickshire CV9 1LJ on 4 January 2012 | |
03 Jan 2012 | CH01 | Director's details changed for Mr Peter Bates on 10 December 2010 | |
28 Oct 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
13 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 |