Advanced company searchLink opens in new window

WHYTE INTERNATIONAL LIMITED

Company number 03523583

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)
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
  • GBP 25,000
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
  • GBP 25,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
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