- Company Overview for WHITE DESIGNS LIMITED (05600841)
- Filing history for WHITE DESIGNS LIMITED (05600841)
- People for WHITE DESIGNS LIMITED (05600841)
- More for WHITE DESIGNS LIMITED (05600841)
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) |
---|---|---|---|
20 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
14 Mar 2012 | TM02 | Termination of appointment of Bf Secretarial Limited as a secretary | |
07 Dec 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
07 Dec 2010 | CH01 | Director's details changed for Alastair Robert White on 1 June 2010 | |
07 Dec 2010 | CH04 | Secretary's details changed for Bf Secretarial Limited on 1 June 2010 | |
12 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
18 Dec 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
08 Jun 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
02 Dec 2008 | 363a | Return made up to 24/10/08; full list of members | |
26 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
13 Aug 2008 | 288c | Secretary's change of particulars / blackwood futcher company secretar / 01/01/2008 | |
13 Aug 2008 | 288b | Appointment terminated director alfred furmanowski | |
13 Aug 2008 | 288b | Appointment terminated director michal dymek | |
14 Dec 2007 | 363a | Return made up to 24/10/07; full list of members | |
14 Dec 2007 | 288c | Secretary's particulars changed | |
31 Aug 2007 | 287 | Registered office changed on 31/08/07 from: 26-27 downing street farnham surrey GU9 7PD | |
21 Jul 2007 | AA | Accounts for a dormant company made up to 31 October 2006 | |
21 Nov 2006 | 363a | Return made up to 24/10/06; full list of members |