- Company Overview for GORDON WHITE & HOOD LIMITED (04088022)
- Filing history for GORDON WHITE & HOOD LIMITED (04088022)
- People for GORDON WHITE & HOOD LIMITED (04088022)
- More for GORDON WHITE & HOOD LIMITED (04088022)
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) |
---|---|---|---|
26 Jan 2022 | CH01 | Director's details changed for Mr Damian Michael Withers on 26 January 2022 | |
26 Jan 2022 | CH01 | Director's details changed for Mr Damian Michael Withers on 26 January 2022 | |
26 Jan 2022 | CH01 | Director's details changed for Joanne Withers on 26 January 2022 | |
13 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
05 Feb 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
17 Mar 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
04 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
16 Feb 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
06 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 6 January 2017
|
|
14 Nov 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
25 Oct 2016 | AD01 | Registered office address changed from C/O Grant Thornton Uk Llp Regent House 80 Regent Road Leicester LE1 7NH to Hamilton Office Park 31 High View Close Leicester LE4 9LJ on 25 October 2016 | |
07 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
03 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
01 Oct 2013 | AD01 | Registered office address changed from Allen House Newarke Street Leicester Leicestershire LE1 5SG on 1 October 2013 | |
10 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders |