- Company Overview for WHITELEY BURO LIMITED (07954560)
- Filing history for WHITELEY BURO LIMITED (07954560)
- People for WHITELEY BURO LIMITED (07954560)
- More for WHITELEY BURO LIMITED (07954560)
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) |
---|---|---|---|
28 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
13 Mar 2024 | AD01 | Registered office address changed from Office 426 5 Spring Bridge Road Ealing London W5 2AA United Kingdom to Office 426 4 Spring Bridge Road Ealing London W5 2AA on 13 March 2024 | |
08 Mar 2024 | AD01 | Registered office address changed from Office 426 Spring Bridge Road Ealing London W5 2AA England to Office 426 5 Spring Bridge Road Ealing London W5 2AA on 8 March 2024 | |
08 Mar 2024 | AD01 | Registered office address changed from Yawn 502 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT England to Office 426 Spring Bridge Road Ealing London W5 2AA on 8 March 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 17 February 2023 with updates | |
01 Mar 2023 | CH01 | Director's details changed for Mr Roly Grant on 16 February 2023 | |
28 Feb 2023 | AD01 | Registered office address changed from Suite a, Grove Mews, 42 the Grove Suite a, Grove Mews 42 the Grove London W5 5LH England to Yawn 502 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT on 28 February 2023 | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 17 February 2022 with updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
28 Apr 2021 | AD01 | Registered office address changed from PO Box EC1N 8HX 1st Floor 1st Floor 5-9 Hatton Wall London London EC1N 8HX United Kingdom to Suite a, Grove Mews, 42 the Grove Suite a, Grove Mews 42 the Grove London W5 5LH on 28 April 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 17 February 2021 with updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with updates | |
21 Feb 2019 | CH01 | Director's details changed for Mrs Alice Rachel Gillian Whiteley on 17 February 2019 | |
21 Feb 2019 | PSC04 | Change of details for Mrs Alice Rachel Gillian Whiteley as a person with significant control on 17 February 2019 | |
15 Jan 2019 | PSC04 | Change of details for Mrs Alice Whiteley as a person with significant control on 15 January 2019 | |
27 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
02 Jul 2018 | AD01 | Registered office address changed from 31 Hatton Garden London EC1N 8DH to PO Box EC1N 8HX 1st Floor 1st Floor 5-9 Hatton Wall London London EC1N 8HX on 2 July 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 |