- Company Overview for DENMARK & WHITE LIMITED (04158866)
- Filing history for DENMARK & WHITE LIMITED (04158866)
- People for DENMARK & WHITE LIMITED (04158866)
- Charges for DENMARK & WHITE LIMITED (04158866)
- Insolvency for DENMARK & WHITE LIMITED (04158866)
- More for DENMARK & WHITE LIMITED (04158866)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
15 May 2013 | SH01 |
Statement of capital following an allotment of shares on 7 May 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 |