- Company Overview for BLACK & WHITE TECHNOLOGIES LTD (06068552)
- Filing history for BLACK & WHITE TECHNOLOGIES LTD (06068552)
- People for BLACK & WHITE TECHNOLOGIES LTD (06068552)
- More for BLACK & WHITE TECHNOLOGIES LTD (06068552)
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) |
---|---|---|---|
16 Mar 2017 | CH03 | Secretary's details changed for Mrs Belinda Elizabeth Sale on 24 January 2017 | |
16 Mar 2017 | CH01 | Director's details changed for Mr Michael James Sale on 24 January 2017 | |
16 Mar 2017 | CH01 | Director's details changed for Mrs Belinda Elizabeth Sale on 24 January 2017 | |
06 Oct 2016 | AA | Micro company accounts made up to 31 January 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
15 Oct 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
07 Jul 2015 | AP01 | Appointment of Mrs Belinda Elizabeth Sale as a director on 1 July 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
31 Oct 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
30 Oct 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
12 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
12 Mar 2010 | CH01 | Director's details changed for Michael James Sale on 1 October 2009 | |
30 Jun 2009 | 287 | Registered office changed on 30/06/2009 from 5 larks rise sandy bedfordshire SG19 2TU | |
29 Jun 2009 | 288b | Appointment terminated director stephen mold | |
29 Jun 2009 | 288a | Secretary appointed mrs belinda elizabeth sale | |
20 Apr 2009 | 363a | Return made up to 25/01/09; full list of members | |
20 Apr 2009 | 287 | Registered office changed on 20/04/2009 from 52 edgemont road northampton northamptonshire NN3 3PQ | |
20 Apr 2009 | 288b | Appointment terminated |