THE WHITE HOUSE COFFEE COMPANY LIMITED
Company number 05333285
- Company Overview for THE WHITE HOUSE COFFEE COMPANY LIMITED (05333285)
- Filing history for THE WHITE HOUSE COFFEE COMPANY LIMITED (05333285)
- People for THE WHITE HOUSE COFFEE COMPANY LIMITED (05333285)
- Charges for THE WHITE HOUSE COFFEE COMPANY LIMITED (05333285)
- More for THE WHITE HOUSE COFFEE COMPANY LIMITED (05333285)
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) |
---|---|---|---|
28 Jan 2014 | AR01 | Annual return made up to 14 January 2014 with full list of shareholders | |
13 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
30 Aug 2012 | AD01 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 30 August 2012 | |
12 Jul 2012 | TM02 | Termination of appointment of Julie Kershaw as a secretary | |
12 Jul 2012 | TM01 | Termination of appointment of Julie Kershaw as a director | |
28 Mar 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
30 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
29 Jan 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
01 Feb 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Charles Robert Kershaw on 1 October 2009 | |
01 Feb 2010 | CH01 | Director's details changed for Julie Anne Kershaw on 1 October 2009 | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
24 Jan 2009 | 363a | Return made up to 14/01/09; full list of members | |
30 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
28 Jan 2008 | 363a | Return made up to 14/01/08; full list of members | |
02 Dec 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
01 Feb 2007 | 363a | Return made up to 14/01/07; full list of members | |
24 Oct 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
16 Feb 2006 | 363s | Return made up to 14/01/06; full list of members | |
13 Jan 2006 | 395 | Particulars of mortgage/charge | |
01 Mar 2005 | 287 | Registered office changed on 01/03/05 from: white house corner clavering road manuden bishops stortford hertfordshire CM23 1BQ | |
01 Feb 2005 | 287 | Registered office changed on 01/02/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP |