- Company Overview for WHITE SPRING COMPANY LIMITED (04524814)
- Filing history for WHITE SPRING COMPANY LIMITED (04524814)
- People for WHITE SPRING COMPANY LIMITED (04524814)
- Charges for WHITE SPRING COMPANY LIMITED (04524814)
- Insolvency for WHITE SPRING COMPANY LIMITED (04524814)
- More for WHITE SPRING COMPANY LIMITED (04524814)
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) |
---|---|---|---|
14 Dec 2018 | AP01 | Appointment of Mr Matthew Ian Topham as a director on 14 December 2018 | |
14 Dec 2018 | AP04 | Appointment of Practical Cfo Ltd as a secretary on 14 December 2018 | |
14 Dec 2018 | AD01 | Registered office address changed from Wadebridge House 16 Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ United Kingdom to Castle Link, 39 North Bar Street Banbury OX16 0th on 14 December 2018 | |
18 Apr 2018 | TM02 | Termination of appointment of Jon Maynard as a secretary on 11 April 2018 | |
04 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
17 Jan 2018 | AP01 | Appointment of Mr Stephen Francis Dunford as a director on 1 December 2017 | |
17 Jan 2018 | TM01 | Termination of appointment of William James Flind as a director on 30 November 2017 | |
17 Jan 2018 | TM01 | Termination of appointment of Andrew George Boaden as a director on 30 November 2017 | |
05 Jun 2017 | MR01 | Registration of charge 045248140004, created on 25 May 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
01 Apr 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | CH01 | Director's details changed for Mr Gary James White on 19 February 2016 | |
01 Apr 2016 | CH01 | Director's details changed for Mr William James Flind on 19 February 2016 | |
21 Mar 2016 | CH01 | Director's details changed for Mr William James Flind on 1 March 2016 | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jan 2016 | AD01 | Registered office address changed from Suite 4, Charter House 25 High Street Banbury Oxfordshire OX16 5EG to Wadebridge House 16 Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ on 29 January 2016 | |
11 Dec 2015 | MR01 | Registration of a charge with Charles court order to extend. Charge code 045248140003, created on 21 July 2015 | |
02 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
21 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
12 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|