- Company Overview for WHYTE INTERNATIONAL LIMITED (03523583)
- Filing history for WHYTE INTERNATIONAL LIMITED (03523583)
- People for WHYTE INTERNATIONAL LIMITED (03523583)
- Charges for WHYTE INTERNATIONAL LIMITED (03523583)
- More for WHYTE INTERNATIONAL LIMITED (03523583)
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) |
---|---|---|---|
23 Jan 2015 | AD01 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UA to Building 6 Unit 14 Building 6 Croxley Green Business Park Watford WD18 8YR on 23 January 2015 | |
30 Oct 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
29 Oct 2014 | CH01 | Director's details changed for Mr Bhagwant Singh Rattan on 1 October 2014 | |
15 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
|
|
15 May 2013 | MR01 | Registration of charge 035235830004 | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
28 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Jun 2012 | TM01 | Termination of appointment of Rajan Rattan as a director | |
20 Jun 2012 | CH01 | Director's details changed for Ashok Mittra on 31 May 2012 | |
06 Apr 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
06 Apr 2012 | CH01 | Director's details changed for Mr Melvyn Mark Whyte on 9 March 2012 | |
06 Apr 2012 | CH01 | Director's details changed for Mr Bhagwant Singh Rattan on 9 March 2012 | |
06 Apr 2012 | CH01 | Director's details changed for Ashok Mittra on 9 March 2012 | |
16 Nov 2011 | AP01 | Appointment of Rajan Rajeev Rattan as a director | |
04 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
19 Sep 2011 | CH01 | Director's details changed for Ashok Mittra on 2 September 2011 | |
19 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Apr 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
23 Nov 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
10 May 2010 | AD01 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA on 10 May 2010 |