- Company Overview for DICK WHITE REFERRALS LIMITED (05337467)
- Filing history for DICK WHITE REFERRALS LIMITED (05337467)
- People for DICK WHITE REFERRALS LIMITED (05337467)
- Charges for DICK WHITE REFERRALS LIMITED (05337467)
- More for DICK WHITE REFERRALS LIMITED (05337467)
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) |
---|---|---|---|
05 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
03 Jan 2015 | MR01 | Registration of charge 053374670003, created on 22 December 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
23 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
04 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
24 Jan 2013 | AD01 | Registered office address changed from , Station Farm, Six Mile Bottom, Cambridge, Suffolk, CB8 0HU on 24 January 2013 | |
23 Jan 2013 | CH01 | Director's details changed for Christine Mary White on 18 January 2013 | |
23 Jan 2013 | CH01 | Director's details changed for Professor Richard Andrew Stanley White on 18 January 2013 | |
23 Jan 2013 | CH03 | Secretary's details changed for Christine Mary White on 18 January 2013 | |
14 Jan 2013 | TM01 | Termination of appointment of David Harris as a director | |
19 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
09 Mar 2012 | CH01 | Director's details changed for Gordon James Haxton on 18 January 2012 | |
09 Mar 2012 | CH01 | Director's details changed for Mr. David Harris on 18 January 2012 | |
08 Mar 2012 | CH01 | Director's details changed for Christine Mary White on 18 January 2012 | |
26 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
05 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Feb 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Feb 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Feb 2009 | 363a | Return made up to 19/01/09; full list of members | |
23 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Jun 2008 | RESOLUTIONS |
Resolutions
|