Advanced company searchLink opens in new window

DENMARK & WHITE LIMITED

Company number 04158866

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)
27 Apr 2016 TM01 Termination of appointment of Paul Newstead as a director on 31 March 2016
09 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,500
09 Mar 2016 AD04 Register(s) moved to registered office address Unit 7 Imperial Park Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS
26 Feb 2016 MR04 Satisfaction of charge 1 in full
13 Nov 2015 AA Accounts for a small company made up to 31 March 2015
14 Sep 2015 SH03 Purchase of own shares.
25 Aug 2015 SH06 Cancellation of shares. Statement of capital on 27 July 2015
  • GBP 10,500.00
26 Mar 2015 AP01 Appointment of Mr Paul Newstead as a director on 28 February 2015
06 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 15,000
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Dec 2014 TM01 Termination of appointment of Howard Denmark as a director on 4 December 2014
09 Oct 2014 AD01 Registered office address changed from Unit 6 Cutlers Road, Saltcoates Industrial Estate South Woodham Ferrers Chelmsford Essex CM3 5XJ to Unit 7 Imperial Park Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS on 9 October 2014
11 Sep 2014 TM02 Termination of appointment of Denise Margaret Cunningham as a secretary on 10 September 2014
13 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 15,000
18 Oct 2013 AP01 Appointment of Mr Nicholas Lee White as a director
19 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Jun 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 07/05/2013
15 May 2013 SH01 Statement of capital following an allotment of shares on 7 May 2013
  • GBP 53,000
  • ANNOTATION A second filed SH01 was registered on 12/06/2013
13 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
28 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
22 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Nov 2011 AD01 Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 4 November 2011
03 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
03 Mar 2011 AD03 Register(s) moved to registered inspection location