- Company Overview for MITCHELLWHITE LIMITED (06972767)
- Filing history for MITCHELLWHITE LIMITED (06972767)
- People for MITCHELLWHITE LIMITED (06972767)
- Insolvency for MITCHELLWHITE LIMITED (06972767)
- More for MITCHELLWHITE LIMITED (06972767)
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 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
19 Jun 2015 | CH01 | Director's details changed for Mr Gordon Maccoll on 19 June 2015 | |
02 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Feb 2015 | AA01 | Previous accounting period extended from 31 July 2014 to 31 December 2014 | |
08 Jan 2015 | AD01 | Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 8 January 2015 | |
28 Aug 2014 | CH01 | Director's details changed for Mr Gordon Maccoll on 26 August 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
28 Mar 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
|
|
07 Feb 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
09 May 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
01 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
25 Jul 2009 | NEWINC | Incorporation |