Advanced company searchLink opens in new window

WHITERIFT LIMITED

Company number FC022135

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 May 2003 BR4 Dir resigned 04/04/03 walker jonathan clemson
09 May 2003 BR4 Dir appointed 07/04/03 rigby jonathan david london EC1M 5UG
11 Mar 2003 BR4 Dir change in partic 20/02/03 bradley nigel charles
13 Feb 2003 BR5 BR005228 address change 10/02/03 4TH floor 35 newbridge street blackfriars london EC4V 6BN
09 Jan 2003 BR2 Altn constitutional doc 111202
09 Jan 2003 BR4 Dir resigned 31/12/02 bonsall margaret ruth
09 Jan 2003 BR4 Dir appointed 31/12/02 short robert william twickenham TW1
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir appointed 31/12/02 short robert william twickenham TW1
13 Sep 2002 BR4 Dir resigned 16/08/02 watts julian
13 Sep 2002 BR4 Dir appointed 16/08/02 bonsall margaret horton priory kent
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir appointed 16/08/02 bonsall margaret horton priory kent
25 Jul 2002 AA Full accounts made up to 31 December 2001
27 Mar 2002 AA Full accounts made up to 31 December 2000
14 Feb 2001 AA Full accounts made up to 31 December 1999
06 Feb 2001 BR4 Dir resigned 01/02/01 dominic clive jones
06 Feb 2001 BR4 Dir appointed 01/02/01 jonathan clemson walker london EC1R
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir appointed 01/02/01 jonathan clemson walker london EC1R
06 Feb 2001 BR4 Dir resigned 01/02/01 miguel de miguel
06 Feb 2001 BR4 Dir appointed 01/02/01 migel charles bradley norfolk NR9 3PH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir appointed 01/02/01 migel charles bradley norfolk NR9 3PH
22 May 2000 BR5 BR005228 address change 15/03/00 4TH floor 12 stanhope gate london W1Y 5LB
11 Nov 1999 BR1-PAR BR005228 pr appointed dominic clive jones 19 bovingdon road london SW6 2AP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR005228 pr appointed dominic clive jones 19 bovingdon road london SW6 2AP
11 Nov 1999 BR1-PAR BR005228 pr appointed miguel de miguel 6 brace close chestunt hertfordshire EN7 6WY
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR005228 pr appointed miguel de miguel 6 brace close chestunt hertfordshire EN7 6WY
11 Nov 1999 BR1-PAR BR005228 pr appointed julian john watts 43 arundel square london N7 8AP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR005228 pr appointed julian john watts 43 arundel square london N7 8AP
11 Nov 1999 BR1-PAR BR005228 pa appointed mourant & co capital trustees li mited 12 stanhope gate london W1Y 5LB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR005228 pa appointed mourant & co capital trustees li mited 12 stanhope gate london W1Y 5LB
11 Nov 1999 BR1-BCH BR005228 registered
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR005228 registered
11 Nov 1999 BR1 Initial branch registration