- Company Overview for J & S WHITE FARMS LIMITED (04582835)
- Filing history for J & S WHITE FARMS LIMITED (04582835)
- People for J & S WHITE FARMS LIMITED (04582835)
- Charges for J & S WHITE FARMS LIMITED (04582835)
- More for J & S WHITE FARMS LIMITED (04582835)
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 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
18 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
28 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
25 Jan 2012 | CERTNM |
Company name changed right side up promotions LIMITED\certificate issued on 25/01/12
|
|
20 Jan 2012 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
06 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
16 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
16 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
16 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
16 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
28 Jul 2011 | CH03 | Secretary's details changed for Sara Leanne White on 23 July 2011 | |
27 Jul 2011 | CH01 | Director's details changed for Mr Julian White on 23 July 2011 | |
01 Mar 2011 | AD01 | Registered office address changed from C/O Harris & Clarke Llp 1St Floor Derngate Mews Derngate Northampton NN1 1UE England on 1 March 2011 | |
02 Feb 2011 | CH01 | Director's details changed for Julian White on 3 December 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
02 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
13 Jan 2010 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Julian White on 5 November 2009 |