- Company Overview for R & C WHITE LIMITED (06295140)
- Filing history for R & C WHITE LIMITED (06295140)
- People for R & C WHITE LIMITED (06295140)
- More for R & C WHITE LIMITED (06295140)
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) |
---|---|---|---|
06 Apr 2017 | AP01 | Appointment of Andrew Robert White as a director on 23 March 2017 | |
06 Apr 2017 | AP01 | Appointment of Emma Louise Hayes as a director on 23 March 2017 | |
22 Mar 2017 | TM02 | Termination of appointment of Ksl Company Secretary Limited as a secretary on 22 March 2017 | |
22 Mar 2017 | AD01 | Registered office address changed from Bidbury Lawn Bidbury Lane Havant Hampshire PO9 3JG to 8 Spur Road Cosham Portsmouth PO6 3EB on 22 March 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
03 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 February 2016
|
|
12 Apr 2016 | AP01 | Appointment of Mrs Catherine White as a director on 6 April 2016 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Dec 2014 | AD01 | Registered office address changed from 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB to Bidbury Lawn Bidbury Lane Havant Hampshire PO9 3JG on 10 December 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
28 Jul 2014 | AP04 | Appointment of Ksl Company Secretary Limited as a secretary on 1 January 2014 | |
28 Jul 2014 | TM02 | Termination of appointment of Steven Christopher Cooper as a secretary on 1 January 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Jul 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
|
|
26 Jul 2013 | CH01 | Director's details changed for Robert George White on 29 January 2013 | |
24 Jun 2013 | CERTNM |
Company name changed physique lifestyle company LIMITED\certificate issued on 24/06/13
|
|
24 Jun 2013 | CONNOT | Change of name notice | |
14 Jun 2013 | SH08 | Change of share class name or designation | |
14 Jun 2013 | SH03 | Purchase of own shares. | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
10 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |