- Company Overview for WHITEHILL PLASTERING CONTRACTORS LIMITED (05979494)
- Filing history for WHITEHILL PLASTERING CONTRACTORS LIMITED (05979494)
- People for WHITEHILL PLASTERING CONTRACTORS LIMITED (05979494)
- More for WHITEHILL PLASTERING CONTRACTORS LIMITED (05979494)
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) |
---|---|---|---|
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
28 Oct 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
28 Oct 2009 | CH01 | Director's details changed for Mrs Rebecca Hall on 26 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Mr Darryl Edward Hall on 28 October 2009 | |
28 Oct 2009 | CH04 | Secretary's details changed for Canon Secretaries Ltd on 28 October 2009 | |
23 Jul 2009 | 288c | Director's change of particulars / rebecca sherwood / 23/07/2009 | |
24 Jun 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
26 Mar 2009 | CERTNM | Company name changed bronte property developments LIMITED\certificate issued on 30/03/09 | |
17 Mar 2009 | 288b | Appointment terminated director nicholas kirk | |
17 Mar 2009 | 288a | Director appointed mr darryl edward hall | |
17 Mar 2009 | 288a | Director appointed ms rebecca sherwood | |
05 Dec 2008 | 288a | Secretary appointed canon secretaries LTD | |
04 Dec 2008 | 288b | Appointment terminate, director and secretary bryan patrick larner logged form | |
03 Dec 2008 | 288b | Appointment terminated director deborah hobson | |
03 Dec 2008 | 288a | Director appointed nicholas kirk | |
12 Nov 2008 | 363a | Return made up to 26/10/08; full list of members | |
25 Jun 2008 | AA | Accounts for a dormant company made up to 31 October 2007 | |
26 Oct 2007 | 363a | Return made up to 26/10/07; full list of members | |
14 Nov 2006 | 88(2)R | Ad 07/11/06--------- £ si 99@1=99 £ ic 1/100 | |
14 Nov 2006 | 288a | New secretary appointed;new director appointed | |
14 Nov 2006 | 288a | New director appointed | |
14 Nov 2006 | 287 | Registered office changed on 14/11/06 from: bank house, market street whaley bridge derbyshire SK23 7AA | |
27 Oct 2006 | 288b | Director resigned | |
27 Oct 2006 | 288b | Secretary resigned | |
26 Oct 2006 | NEWINC | Incorporation |