- Company Overview for WHITES ENGINEERING LIMITED (03671019)
- Filing history for WHITES ENGINEERING LIMITED (03671019)
- People for WHITES ENGINEERING LIMITED (03671019)
- Charges for WHITES ENGINEERING LIMITED (03671019)
- Registers for WHITES ENGINEERING LIMITED (03671019)
- More for WHITES ENGINEERING LIMITED (03671019)
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) |
---|---|---|---|
28 Oct 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
23 Sep 2014 | AD01 | Registered office address changed from Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR England to The Mine Site Mill Lane South Witham Grantham Lincolnshire NG33 5QN on 23 September 2014 | |
14 Mar 2014 | AD01 | Registered office address changed from 2 Bath Street Grantham Lincolnshire NG31 6EG on 14 March 2014 | |
10 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
06 Nov 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
18 Dec 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Dec 2011 | TM02 | Termination of appointment of Streets Financial Consulting Plc as a secretary | |
15 Dec 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
06 Dec 2010 | CH01 | Director's details changed for Mr Albert George White on 20 November 2010 | |
12 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Feb 2010 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
15 Feb 2010 | CH04 | Secretary's details changed for Streets Financial Consulting Plc on 20 November 2009 | |
05 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
04 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
01 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Dec 2008 | 363a | Return made up to 20/11/08; full list of members | |
28 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
05 Dec 2007 | 363a | Return made up to 20/11/07; full list of members | |
05 Dec 2007 | 288c | Director's particulars changed | |
24 Jan 2007 | 363a | Return made up to 20/11/06; full list of members |