- Company Overview for WHITE MANAGEMENT LIMITED (07411205)
- Filing history for WHITE MANAGEMENT LIMITED (07411205)
- People for WHITE MANAGEMENT LIMITED (07411205)
- More for WHITE MANAGEMENT LIMITED (07411205)
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) |
---|---|---|---|
15 Feb 2016 | AD01 | Registered office address changed from Mayford House 43 Old Elvet Durham DH1 3HN to Carter House Pelaw Leazes Lane Durham DH1 1TB on 15 February 2016 | |
03 Nov 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
08 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
30 Oct 2013 | CH01 | Director's details changed for Mr Paul Dinsdale on 12 July 2013 | |
05 Aug 2013 | AD01 | Registered office address changed from 29 Beechwood Terrace Thornhill Sunderland Tyne & Wear SR2 7LY England on 5 August 2013 | |
15 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
08 Jun 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
04 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 24 October 2011
|
|
02 Nov 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
08 Jun 2011 | AA01 | Current accounting period extended from 31 October 2011 to 30 November 2011 | |
18 Oct 2010 | NEWINC | Incorporation |