- 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) |
---|---|---|---|
20 Feb 2014 | CH01 | Director's details changed for Mr Andrew George Boaden on 1 February 2014 | |
20 Feb 2014 | AD01 | Registered office address changed from Suite 4 Charter Hosue 25 High Street Banbury Oxfordshire OX16 5EG United Kingdom on 20 February 2014 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Sep 2013 | AR01 | Annual return made up to 3 September 2013 with full list of shareholders | |
25 Sep 2013 | CH01 | Director's details changed for Mr Gary James White on 1 February 2013 | |
27 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
23 May 2013 | AP01 | Appointment of Mr David Tate as a director | |
23 May 2013 | AP03 | Appointment of Mr Jon Maynard as a secretary | |
23 May 2013 | TM02 | Termination of appointment of John Maynard as a secretary | |
22 May 2013 | CH03 | Secretary's details changed for Mr Gary James White on 4 September 2012 | |
02 May 2013 | TM01 | Termination of appointment of Chris Hens as a director | |
10 Oct 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
07 Sep 2011 | CH03 | Secretary's details changed for Mr Gary James White on 1 April 2011 | |
07 Sep 2011 | CH01 | Director's details changed for Gary White on 1 April 2011 | |
12 Jul 2011 | AD01 | Registered office address changed from Suite 11 Borough House Marlborough Road Banbury Oxfordshire OX16 5TH on 12 July 2011 | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
25 Oct 2010 | CH01 | Director's details changed for Mr William James Flind on 1 September 2010 | |
25 Oct 2010 | CH01 | Director's details changed for Chris Hens on 1 September 2010 | |
25 Oct 2010 | CH01 | Director's details changed for Andrew George Boaden on 1 September 2010 | |
25 Oct 2010 | CH01 | Director's details changed for Gary White on 1 September 2010 |