- Company Overview for WHITBY LONDON LIMITED (07191410)
- Filing history for WHITBY LONDON LIMITED (07191410)
- People for WHITBY LONDON LIMITED (07191410)
- More for WHITBY LONDON LIMITED (07191410)
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 Apr 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
10 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
04 Apr 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
04 Apr 2012 | CH01 | Director's details changed for Mr Richard Joseph Robin on 20 March 2012 | |
15 Dec 2011 | AD01 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE England on 15 December 2011 | |
15 Dec 2011 | AP03 | Appointment of Miss Vanessa Rosemary Hoare as a secretary | |
04 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
16 Mar 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
13 Dec 2010 | AA01 | Current accounting period shortened from 31 March 2011 to 31 December 2010 | |
27 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2010 | TM01 | Termination of appointment of Raj Rupal as a director | |
15 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 16 August 2010
|
|
15 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2010 | AP01 | Appointment of Mr Richard Joseph Robin as a director | |
30 Mar 2010 | AP01 | Appointment of Mr Edward Bernard Robin as a director | |
30 Mar 2010 | AP01 | Appointment of Mr Clifford Reginald Webb as a director | |
30 Mar 2010 | AP01 | Appointment of Mr Jamie Alexander Webb as a director | |
16 Mar 2010 | NEWINC |
Incorporation
|