WHITE'S FOODSERVICE EQUIPMENT LIMITED
Company number 07248256
- Company Overview for WHITE'S FOODSERVICE EQUIPMENT LIMITED (07248256)
- Filing history for WHITE'S FOODSERVICE EQUIPMENT LIMITED (07248256)
- People for WHITE'S FOODSERVICE EQUIPMENT LIMITED (07248256)
- Charges for WHITE'S FOODSERVICE EQUIPMENT LIMITED (07248256)
- More for WHITE'S FOODSERVICE EQUIPMENT LIMITED (07248256)
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) |
---|---|---|---|
03 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
10 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
16 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
19 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
17 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
17 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
03 Aug 2020 | CH01 | Director's details changed for Mr Timothy John White on 3 August 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
20 Sep 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 April 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
16 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
24 Sep 2015 | MR01 | Registration of charge 072482560002, created on 24 September 2015 | |
22 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
01 May 2015 | CH01 | Director's details changed for Mr Timothy John White on 1 November 2013 | |
30 Mar 2015 | AD01 | Registered office address changed from Unit 20 Colemeadow Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9PB to Unit 8 Padgets Lane Redditch Worcestershire B98 0RA on 30 March 2015 |