- Company Overview for BLACK WHITE INVESTMENTS UK LTD (10700974)
- Filing history for BLACK WHITE INVESTMENTS UK LTD (10700974)
- People for BLACK WHITE INVESTMENTS UK LTD (10700974)
- Charges for BLACK WHITE INVESTMENTS UK LTD (10700974)
- More for BLACK WHITE INVESTMENTS UK LTD (10700974)
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 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with updates | |
23 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
31 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates | |
20 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with updates | |
27 Mar 2020 | MR01 | Registration of charge 107009740002, created on 26 March 2020 | |
27 Mar 2020 | MR01 | Registration of charge 107009740001, created on 26 March 2020 | |
27 Mar 2020 | MR01 | Registration of charge 107009740003, created on 26 March 2020 | |
27 Mar 2020 | MR01 | Registration of charge 107009740004, created on 26 March 2020 | |
09 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with updates | |
09 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Oct 2018 | CH03 | Secretary's details changed for Susan Andrea Jeffery on 4 October 2018 | |
04 Oct 2018 | CH01 | Director's details changed for Mr Michael John Jeffery on 4 October 2018 | |
04 Oct 2018 | AD01 | Registered office address changed from Victoria House 488 Knutsford Road Latchford Warrington Cheshire WA4 1DX United Kingdom to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 4 October 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with updates | |
31 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-31
|