- Company Overview for TC WHITEHOUSE LIMITED (07058716)
- Filing history for TC WHITEHOUSE LIMITED (07058716)
- People for TC WHITEHOUSE LIMITED (07058716)
- More for TC WHITEHOUSE LIMITED (07058716)
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) |
---|---|---|---|
25 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
23 Nov 2011 | CH01 | Director's details changed for Kay Margaret Whitehouse on 29 October 2010 | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Mar 2011 | AA01 | Previous accounting period extended from 31 October 2010 to 31 December 2010 | |
19 Jan 2011 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
23 Nov 2010 | AD01 | Registered office address changed from the Old Stables Arundel Road Polling, Arundel West Sussex BN18 9QA United Kingdom on 23 November 2010 | |
16 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 28 October 2009
|
|
06 Nov 2009 | TM01 | Termination of appointment of Jonathon Round as a director | |
06 Nov 2009 | AP01 | Appointment of Kay Margaret Whitehouse as a director | |
06 Nov 2009 | AP01 | Appointment of Timothy Campbell Whitehouse as a director | |
03 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2009 | NEWINC |
Incorporation
|