- Company Overview for BLACK & WHYTE LIMITED (SC377276)
- Filing history for BLACK & WHYTE LIMITED (SC377276)
- People for BLACK & WHYTE LIMITED (SC377276)
- Charges for BLACK & WHYTE LIMITED (SC377276)
- More for BLACK & WHYTE LIMITED (SC377276)
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) |
---|---|---|---|
30 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
30 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
21 Apr 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 May 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
26 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
31 May 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
20 Jul 2011 | AD01 | Registered office address changed from 23 Rubislaw Terrace Aberdeen AB10 1XE United Kingdom on 20 July 2011 | |
20 Jul 2011 | TM02 | Termination of appointment of Bryan Keenan as a secretary | |
06 May 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
27 Oct 2010 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
09 Oct 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
21 Apr 2010 | NEWINC | Incorporation |