THE WHITEHOUSE PRESS (PRINTERS) LIMITED
Company number 08678163
- Company Overview for THE WHITEHOUSE PRESS (PRINTERS) LIMITED (08678163)
- Filing history for THE WHITEHOUSE PRESS (PRINTERS) LIMITED (08678163)
- People for THE WHITEHOUSE PRESS (PRINTERS) LIMITED (08678163)
- More for THE WHITEHOUSE PRESS (PRINTERS) LIMITED (08678163)
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) |
---|---|---|---|
31 Mar 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2021 | DS01 | Application to strike the company off the register | |
15 Feb 2021 | TM01 | Termination of appointment of Robert Charles Millichap as a director on 1 February 2021 | |
07 Oct 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
07 Apr 2020 | AD01 | Registered office address changed from Units 14 - 15 the Marina Business Park, Harbour Road Lydney Gloucestershire GL15 5ET to Little Badnage Tillington Hereford HR4 8LP on 7 April 2020 | |
05 Apr 2020 | TM01 | Termination of appointment of Brian Malcolm Cook as a director on 3 March 2020 | |
05 Apr 2020 | AP01 | Appointment of Mr Robert Charles Millichap as a director on 3 April 2020 | |
05 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with updates | |
04 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
11 Oct 2018 | CH01 | Director's details changed for Mr Brian Malcolm Cook on 10 September 2013 | |
06 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates | |
14 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
05 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
17 Sep 2013 | CERTNM |
Company name changed white house press (printers) LIMITED\certificate issued on 17/09/13
|
|
16 Sep 2013 | TM01 | Termination of appointment of Robert Millichap as a director | |
12 Sep 2013 | AD01 | Registered office address changed from Units 14-15 Units 14 - 15, the Marina Business Park Harbour Road Lydney Gloucestershire GL15 5ET United Kingdom on 12 September 2013 | |
12 Sep 2013 | AP01 | Appointment of Mr Brian Malcolm Cook as a director | |
10 Sep 2013 | AD01 | Registered office address changed from 16 the Marina Business Park Harbour Road Lydney Gloucestershire GL15 5ET United Kingdom on 10 September 2013 |