WILLIAM WHITE & SONS (HUDDERSFIELD) LIMITED
Company number 05703649
- Company Overview for WILLIAM WHITE & SONS (HUDDERSFIELD) LIMITED (05703649)
- Filing history for WILLIAM WHITE & SONS (HUDDERSFIELD) LIMITED (05703649)
- People for WILLIAM WHITE & SONS (HUDDERSFIELD) LIMITED (05703649)
- More for WILLIAM WHITE & SONS (HUDDERSFIELD) LIMITED (05703649)
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) |
---|---|---|---|
11 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
24 Apr 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
17 Mar 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
03 Mar 2011 | AD01 | Registered office address changed from Turnbridge Mills, Quay Street Huddersfield West Yorkshire HD1 6QX on 3 March 2011 | |
25 Mar 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
25 Mar 2010 | CH01 | Director's details changed for Mr Nicholas Matthew Perkins on 25 March 2010 | |
25 Mar 2010 | CH01 | Director's details changed for Mr Garry Paul Perkins on 25 March 2010 | |
25 Mar 2010 | CH01 | Director's details changed for Mark Dean Perkins on 25 March 2010 | |
25 Mar 2010 | CH01 | Director's details changed for Gavin Rex Perkins on 25 March 2010 | |
18 Mar 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
23 Mar 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
24 Feb 2009 | 363a | Return made up to 09/02/09; full list of members | |
24 Feb 2009 | 288c | Director's change of particulars / nicholas perkins / 09/02/2009 | |
15 Apr 2008 | AA | Accounts for a dormant company made up to 31 January 2008 | |
20 Feb 2008 | 363a | Return made up to 09/02/08; full list of members | |
12 Feb 2008 | 288b | Secretary resigned | |
12 Feb 2008 | 288a | New secretary appointed | |
28 Oct 2007 | AA | Accounts for a dormant company made up to 31 January 2007 | |
12 Oct 2007 | 288b | Director resigned | |
28 Mar 2007 | 363s | Return made up to 09/02/07; full list of members | |
12 Mar 2007 | 225 | Accounting reference date shortened from 28/02/07 to 31/01/07 |