- Company Overview for WHITEWASH LTD. (SC426687)
- Filing history for WHITEWASH LTD. (SC426687)
- People for WHITEWASH LTD. (SC426687)
- More for WHITEWASH LTD. (SC426687)
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 Jan 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 21 June 2024 with updates | |
10 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
09 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
24 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
03 May 2022 | AD01 | Registered office address changed from 11 Holytown Road Bellshill ML4 1ED Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 3 May 2022 | |
25 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
20 Nov 2020 | AD01 | Registered office address changed from 28 Mcgurk Way Bellshill ML4 3PJ Scotland to 11 Holytown Road Bellshill ML4 1ED on 20 November 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
25 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
17 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
23 Oct 2017 | CH01 | Director's details changed for Mr William White on 23 October 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
29 Jun 2017 | PSC01 | Notification of William White as a person with significant control on 1 June 2017 | |
24 Jan 2017 | AD01 | Registered office address changed from 28 Ashley Grove Bellshill Lanarkshire ML4 3PL to 28 Mcgurk Way Bellshill ML4 3PJ on 24 January 2017 | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 Aug 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
26 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|