- Company Overview for WHITE RECLAMATION LTD (07588522)
- Filing history for WHITE RECLAMATION LTD (07588522)
- People for WHITE RECLAMATION LTD (07588522)
- More for WHITE RECLAMATION LTD (07588522)
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) |
---|---|---|---|
22 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
23 Jan 2014 | CH01 | Director's details changed for Mr David White on 1 January 2014 | |
23 Jan 2014 | AD01 | Registered office address changed from Barton Hall Hardy Street Eccles Manchester M30 7NB England on 23 January 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
07 Jan 2013 | CH01 | Director's details changed for Mr David White on 7 January 2013 | |
09 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
13 Sep 2012 | AD01 | Registered office address changed from New Hall Liverpool Road Eccles Manchester M30 7LJ United Kingdom on 13 September 2012 | |
13 Sep 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
19 Apr 2012 | CH01 | Director's details changed for Mr David White on 18 April 2012 | |
18 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 18 April 2012
|
|
18 Apr 2012 | AD01 | Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT England on 18 April 2012 | |
18 Apr 2012 | AP01 | Appointment of Mr Steven White as a director | |
01 Apr 2011 | NEWINC | Incorporation |