WHITE PEBBLE INDUSTRIAL SERVICES LTD
Company number 08590317
- Company Overview for WHITE PEBBLE INDUSTRIAL SERVICES LTD (08590317)
- Filing history for WHITE PEBBLE INDUSTRIAL SERVICES LTD (08590317)
- People for WHITE PEBBLE INDUSTRIAL SERVICES LTD (08590317)
- More for WHITE PEBBLE INDUSTRIAL SERVICES LTD (08590317)
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) |
---|---|---|---|
18 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
31 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
20 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
13 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
20 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
27 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
12 Feb 2021 | AD01 | Registered office address changed from 49 Albemarle Street 3rd Floor London W1S 4JR England to Plaza Level Bank Building, Smithson Plaza 23-26 st James's Street London SW1A 1HA on 12 February 2021 | |
28 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
31 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
13 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
30 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
13 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
29 Mar 2016 | AD01 | Registered office address changed from 6th Floor No 40 Bruton Street London Greater London W1J 6QZ to 49 Albemarle Street 3rd Floor London W1S 4JR on 29 March 2016 | |
01 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2015
|
|
30 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
31 Mar 2015 | AA | Micro company accounts made up to 31 December 2014 | |
12 Mar 2015 | AA01 | Previous accounting period extended from 31 July 2014 to 31 December 2014 | |
11 Nov 2014 | TM01 | Termination of appointment of Jeremy Stuart King as a director on 31 October 2014 |