- Company Overview for WHITELEAS WAY LIMITED (06861449)
- Filing history for WHITELEAS WAY LIMITED (06861449)
- People for WHITELEAS WAY LIMITED (06861449)
- Charges for WHITELEAS WAY LIMITED (06861449)
- More for WHITELEAS WAY LIMITED (06861449)
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) |
---|---|---|---|
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Dec 2014 | MR05 | All of the property or undertaking has been released from charge 3 | |
13 May 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 May 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 May 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
15 May 2012 | TM02 | Termination of appointment of Mary Chambers as a secretary | |
15 May 2012 | TM01 | Termination of appointment of Mary Chambers as a director | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 May 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
29 Apr 2010 | CH01 | Director's details changed for Julie Topping on 1 March 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Mary Chambers on 1 March 2010 | |
29 Apr 2010 | CH03 | Secretary's details changed for Mary Chambers on 1 March 2010 | |
02 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
15 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
23 Jun 2009 | 88(2) | Ad 06/04/09\gbp si 99@1=99\gbp ic 1/100\ | |
11 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 Apr 2009 | 287 | Registered office changed on 09/04/2009 from 4 park road moseley birmingham west midlands B13 8AB | |
09 Apr 2009 | 288a | Director and secretary appointed mary chambers | |
09 Apr 2009 | 288a | Director appointed julie topping | |
07 Apr 2009 | 288b | Appointment terminated director vikki steward | |
06 Apr 2009 | 288b | Appointment terminated secretary creditreform (secretaries) LIMITED |