- Company Overview for WHITECREST & HURLEYS LIMITED (06433338)
- Filing history for WHITECREST & HURLEYS LIMITED (06433338)
- People for WHITECREST & HURLEYS LIMITED (06433338)
- More for WHITECREST & HURLEYS LIMITED (06433338)
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) |
---|---|---|---|
26 Nov 2024 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
29 Aug 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
27 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 21 November 2022 with updates | |
29 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
03 Dec 2020 | AD01 | Registered office address changed from Unit 1 13-19 Lower Road Sutton Surrey SM1 4QJ England to Unit 5, Lower Court 13-19 Lower Road Sutton SM1 4QJ on 3 December 2020 | |
15 Oct 2020 | AAMD | Amended accounts made up to 31 December 2019 | |
30 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
16 Oct 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
12 Jul 2019 | TM01 | Termination of appointment of Stephen Symons as a director on 30 June 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
05 Dec 2018 | AD01 | Registered office address changed from Unit 1 & 6, 13-19 Lower Road Sutton Surrey SM1 4QJ to Unit 1 13-19 Lower Road Sutton Surrey SM1 4QJ on 5 December 2018 | |
04 Dec 2018 | CH01 | Director's details changed for Stephen Symons on 4 December 2018 | |
26 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
14 Dec 2015 | TM01 | Termination of appointment of Christopher Roger Lee-Smith as a director on 1 October 2009 |