- Company Overview for WHITEFARE UK LIMITED (04818646)
- Filing history for WHITEFARE UK LIMITED (04818646)
- People for WHITEFARE UK LIMITED (04818646)
- Charges for WHITEFARE UK LIMITED (04818646)
- More for WHITEFARE UK LIMITED (04818646)
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) |
---|---|---|---|
17 Oct 2005 | 363a | Return made up to 02/07/05; full list of members | |
28 Oct 2004 | AA | Total exemption small company accounts made up to 31 December 2003 | |
08 Sep 2004 | 363s | Return made up to 02/07/04; full list of members | |
08 Sep 2004 | 363(190) |
Location of debenture register address changed
|
|
26 Mar 2004 | 288a | New director appointed | |
24 Mar 2004 | 288a | New secretary appointed;new director appointed | |
24 Mar 2004 | 288a | New director appointed | |
06 Jan 2004 | 287 | Registered office changed on 06/01/04 from: 2 the mews holly bush lane sevenoaks kent TN13 3TH | |
09 Oct 2003 | 395 | Particulars of mortgage/charge | |
04 Aug 2003 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2003 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2003 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2003 | 225 | Accounting reference date shortened from 31/07/04 to 31/12/03 | |
04 Aug 2003 | 287 | Registered office changed on 04/08/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP | |
04 Aug 2003 | 288b | Secretary resigned | |
04 Aug 2003 | 288b | Director resigned | |
02 Jul 2003 | NEWINC | Incorporation |