- Company Overview for W & G (BITTERNE) LIMITED (12786366)
- Filing history for W & G (BITTERNE) LIMITED (12786366)
- People for W & G (BITTERNE) LIMITED (12786366)
- More for W & G (BITTERNE) LIMITED (12786366)
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) |
---|---|---|---|
08 Nov 2024 | CERTNM |
Company name changed white & guard (bitterne) LIMITED\certificate issued on 08/11/24
|
|
01 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
07 Mar 2024 | PSC07 | Cessation of J Guard Consultancy Limited as a person with significant control on 1 August 2023 | |
07 Mar 2024 | PSC02 | Notification of White & Guard (Holdings) Limited as a person with significant control on 1 August 2023 | |
07 Mar 2024 | AA01 | Previous accounting period shortened from 31 October 2023 to 31 July 2023 | |
07 Mar 2024 | PSC07 | Cessation of Alpine Building Developments Limited as a person with significant control on 1 August 2023 | |
07 Mar 2024 | TM01 | Termination of appointment of Steven Michael White as a director on 31 July 2023 | |
07 Mar 2024 | TM01 | Termination of appointment of Alistair David Jones as a director on 31 July 2023 | |
07 Mar 2024 | TM01 | Termination of appointment of Jodie Louise Jones as a director on 31 July 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
10 Jan 2023 | AP01 | Appointment of Mrs Jodie Louise Jones as a director on 1 December 2022 | |
21 Dec 2022 | PSC04 | Change of details for Mr Jason John Guard as a person with significant control on 21 December 2022 | |
21 Dec 2022 | PSC05 | Change of details for Alpine Building Developments Limited as a person with significant control on 21 December 2022 | |
21 Dec 2022 | PSC05 | Change of details for J Guard Consultancy Limited as a person with significant control on 21 December 2022 | |
21 Dec 2022 | CH01 | Director's details changed for Mr Alistair David Jones on 21 December 2022 | |
21 Dec 2022 | AD01 | Registered office address changed from C/O Hjs Chartered Accountants 12 - 14 Carlton Place Southampton Hampshire SO15 2EA England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 21 December 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
31 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
30 Jul 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 31 October 2020 | |
04 May 2021 | AP01 | Appointment of Mr Alistair David Jones as a director on 20 April 2021 | |
02 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-02
|