- Company Overview for GINGER & WHITE LIMITED (04436378)
- Filing history for GINGER & WHITE LIMITED (04436378)
- People for GINGER & WHITE LIMITED (04436378)
- Insolvency for GINGER & WHITE LIMITED (04436378)
- More for GINGER & WHITE LIMITED (04436378)
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 Jun 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
02 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 30 September 2011
|
|
25 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 28 September 2011
|
|
20 Jul 2011 | CH01 | Director's details changed for Mrs Emma Frances Scott on 4 July 2011 | |
20 Jul 2011 | CH01 | Director's details changed for Mr Nicholas John Scott on 4 July 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
13 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Jun 2010 | CH01 | Director's details changed for Ms Antonia Jane George on 1 May 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
17 Jun 2010 | CH01 | Director's details changed for Mrs Emma Frances Scott on 14 April 2010 | |
17 Jun 2010 | CH01 | Director's details changed for Mr Nicholas John Scott on 14 April 2010 | |
17 Jun 2010 | CH01 | Director's details changed for Ms Antonia Jane George on 13 May 2010 | |
20 May 2010 | CH01 | Director's details changed for Ms Antonia Jane George on 1 May 2010 | |
23 Apr 2010 | CH01 | Director's details changed for Mr Nicholas John Scott on 14 April 2010 | |
23 Apr 2010 | CH01 | Director's details changed for Mrs Emma Frances Scott on 14 April 2010 | |
11 Mar 2010 | AD01 | Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL on 11 March 2010 | |
05 Sep 2009 | 88(2) | Ad 29/07/09\gbp si 49@1=49\gbp ic 101/150\ | |
05 Sep 2009 | 88(2) | Ad 29/07/09\gbp si 49@1=49\gbp ic 52/101\ | |
05 Sep 2009 | 88(2) | Ad 29/07/09\gbp si 50@1=50\gbp ic 2/52\ | |
05 Sep 2009 | RESOLUTIONS |
Resolutions
|