- Company Overview for WHITES CARPENTRY LIMITED (05181962)
- Filing history for WHITES CARPENTRY LIMITED (05181962)
- People for WHITES CARPENTRY LIMITED (05181962)
- Charges for WHITES CARPENTRY LIMITED (05181962)
- More for WHITES CARPENTRY LIMITED (05181962)
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) |
---|---|---|---|
10 Nov 2015 | AD03 | Register(s) moved to registered inspection location Offices 2 & 3 Shannon Court Sandy Beds SG19 1AG | |
03 Nov 2015 | MR04 | Satisfaction of charge 051819620001 in full | |
02 Nov 2015 | AP01 | Appointment of Nicky Reece White as a director on 2 November 2015 | |
02 Nov 2015 | TM02 | Termination of appointment of James Luke Wenborn Gibbon as a secretary on 2 November 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
15 Jul 2015 | MR01 | Registration of charge 051819620001, created on 8 July 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
15 Jan 2014 | CH01 | Director's details changed for Mr Adam Russell White on 15 January 2014 | |
15 Jan 2014 | CH01 | Director's details changed for Mr Adam Russell White on 15 January 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|
|
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
05 Apr 2012 | AD02 | Register inspection address has been changed | |
18 Jan 2012 | AD01 | Registered office address changed from 45 Shortmead Street Biggleswade Bedfordshire SG18 0AT on 18 January 2012 | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Aug 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Adam Russell White on 16 July 2010 | |
28 Aug 2009 | 363a | Return made up to 16/07/09; full list of members | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
24 Jul 2008 | 363a | Return made up to 16/07/08; full list of members |