WHITE AND WHITE LONDON CONTRACTS LIMITED
Company number 08382794
- Company Overview for WHITE AND WHITE LONDON CONTRACTS LIMITED (08382794)
- Filing history for WHITE AND WHITE LONDON CONTRACTS LIMITED (08382794)
- People for WHITE AND WHITE LONDON CONTRACTS LIMITED (08382794)
- Charges for WHITE AND WHITE LONDON CONTRACTS LIMITED (08382794)
- More for WHITE AND WHITE LONDON CONTRACTS LIMITED (08382794)
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) |
---|---|---|---|
17 May 2019 | CH01 | Director's details changed for Mr Mark Ernest Brown on 19 April 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
20 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
28 Sep 2018 | AD01 | Registered office address changed from Unit 3 Banters Lane Business Park, Main Road Great Leighs Chelmsford CM3 1QX to Unit 2 Banters Lane Business Park Main Road Great Leighs Chelmsford Essex CM3 1QX on 28 September 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
10 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
08 Dec 2016 | AA01 | Current accounting period extended from 31 January 2017 to 31 July 2017 | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
06 Jun 2016 | AP01 | Appointment of Mr Peter Michael Vettese as a director on 1 February 2016 | |
03 Jun 2016 | AP01 | Appointment of Mr Mark Ernest Brown as a director on 1 February 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
12 Jun 2015 | MR01 | Registration of charge 083827940001, created on 3 June 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
12 Feb 2014 | CH01 | Director's details changed for Mr Shane Williamson on 1 January 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
06 Jan 2014 | CH01 | Director's details changed | |
06 Jan 2014 | CH01 | Director's details changed | |
21 Oct 2013 | AD01 | Registered office address changed from the Barn Writtle Road Margaretting Ingatestone Essex CM4 0EL England on 21 October 2013 | |
07 May 2013 | SH01 |
Statement of capital following an allotment of shares on 5 February 2013
|
|
31 Jan 2013 | NEWINC | Incorporation |