- Company Overview for WHITEBRIDGE SOLUTIONS GROUP LTD (07181646)
- Filing history for WHITEBRIDGE SOLUTIONS GROUP LTD (07181646)
- People for WHITEBRIDGE SOLUTIONS GROUP LTD (07181646)
- Charges for WHITEBRIDGE SOLUTIONS GROUP LTD (07181646)
- More for WHITEBRIDGE SOLUTIONS GROUP LTD (07181646)
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) |
---|---|---|---|
08 Apr 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
31 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2015 | SH08 | Change of share class name or designation | |
09 Mar 2015 | AD01 | Registered office address changed from 4 Reading Road Pangbourne Reading Berkshire RG8 7LY to James Cowper Kreston Wesley Gate Queens Road Reading RG1 4AP on 9 March 2015 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 31 July 2013
|
|
09 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 31 July 2013
|
|
09 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2013 | MR01 | Registration of charge 071816460003 | |
02 Aug 2013 | MR01 | Registration of charge 071816460001 | |
02 Aug 2013 | MR01 | Registration of charge 071816460002 | |
05 Jun 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
01 Mar 2013 | CH01 | Director's details changed for Mr Russell Facey on 10 January 2013 | |
16 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
19 Apr 2012 | CH01 | Director's details changed for Mr Robert Collier on 1 January 2012 | |
27 Jan 2012 | CH01 | Director's details changed for Mr Robert Collier on 7 September 2011 | |
10 Jan 2012 | SH06 |
Cancellation of shares. Statement of capital on 10 January 2012
|
|
10 Jan 2012 | SH03 | Purchase of own shares. | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Sep 2011 | SH06 |
Cancellation of shares. Statement of capital on 6 September 2011
|
|
06 Sep 2011 | SH03 | Purchase of own shares. |