- Company Overview for WHITEHEAD MONCKTON LIMITED (08366029)
- Filing history for WHITEHEAD MONCKTON LIMITED (08366029)
- People for WHITEHEAD MONCKTON LIMITED (08366029)
- Charges for WHITEHEAD MONCKTON LIMITED (08366029)
- More for WHITEHEAD MONCKTON LIMITED (08366029)
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) |
---|---|---|---|
27 Jul 2017 | CH01 | Director's details changed for Mr Garry James Warman on 27 July 2017 | |
27 Jul 2017 | CH01 | Director's details changed for Ms Marsha Marriner on 27 July 2017 | |
27 Jul 2017 | CH01 | Director's details changed for Ms Janet Amanda Goode on 27 July 2017 | |
27 Jul 2017 | CH01 | Director's details changed for Mr Stephen Archer Beck on 27 July 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Adrian John Robbins as a director on 30 June 2017 | |
04 Apr 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
01 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 July 2016
|
|
01 Jul 2016 | AP01 | Appointment of Mr Daniel Simon Bennett as a director on 1 July 2016 | |
01 Jul 2016 | AP01 | Appointment of Mrs Marsha Marriner as a director on 1 July 2016 | |
22 Jun 2016 | AP01 | Appointment of Mr Garry James Warman as a director on 1 January 2016 | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
10 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | CH01 | Director's details changed for Spephen Archer Beck on 6 April 2014 | |
09 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 4 April 2014
|
|
06 Feb 2015 | SH08 | Change of share class name or designation | |
06 Feb 2015 | SH02 | Sub-division of shares on 4 April 2014 | |
16 Dec 2014 | AA01 | Current accounting period extended from 31 January 2015 to 30 June 2015 | |
09 May 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
11 Apr 2014 | MR01 | Registration of charge 083660290001 | |
08 Apr 2014 | AP01 | Appointment of Mr Christopher Longden as a director | |
08 Apr 2014 | AP01 | Appointment of Ms Dawn Christine Harrison as a director | |
08 Apr 2014 | AP01 | Appointment of Mr Robert Nigel James Coombe as a director | |
08 Apr 2014 | AP01 | Appointment of Mr Graham Kenneth Jones as a director |