- Company Overview for WHITE ON BLUE LIMITED (04482941)
- Filing history for WHITE ON BLUE LIMITED (04482941)
- People for WHITE ON BLUE LIMITED (04482941)
- More for WHITE ON BLUE LIMITED (04482941)
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 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
12 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
13 Dec 2016 | CH03 | Secretary's details changed for Michael Petchey on 27 November 2016 | |
13 Dec 2016 | CH01 | Director's details changed for Mrs Ailsa Petchey on 27 November 2016 | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Nov 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
28 Apr 2015 | AD01 | Registered office address changed from 26 Greenways Bow Brickhill Milton Keynes Buckinghamshire MK17 9JP to White on Blue Ltd 3 High Street Woburn Sands Milton Keynes Buckinghamshire MK17 8RQ on 28 April 2015 | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Nov 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
08 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Nov 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Sep 2013 | AA01 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 | |
05 Jun 2013 | CH01 | Director's details changed for Mrs Ailsa Petchey on 5 June 2013 | |
05 Jun 2013 | AD01 | Registered office address changed from 4 Turnberry Walk Bedford Bedfordshire MK41 8AZ England on 5 June 2013 | |
27 Nov 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
27 Nov 2012 | AP01 | Appointment of Mrs Ailsa Petchey as a director | |
26 Nov 2012 | TM01 | Termination of appointment of Susan James-Waugh as a director | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
22 Nov 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
21 Sep 2011 | AD01 | Registered office address changed from 1 Webber Heath Old Farm Park Milton Keynes Buckinghamshire MK7 8QL England on 21 September 2011 | |
12 Apr 2011 | AP01 | Appointment of Mrs Susan James-Waugh as a director | |
12 Apr 2011 | TM01 | Termination of appointment of Ailsa Petchey as a director |