- 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) |
---|---|---|---|
29 Apr 2015 | AD01 | Registered office address changed from 103 Caledonian Avenue Bellshill Lanarkshire ML4 3BX to 28 Ashley Grove Bellshill Lanarkshire ML4 3PL on 29 April 2015 | |
16 Mar 2015 | AP01 | Appointment of Mr William White as a director on 16 March 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of Hugh White as a director on 16 March 2015 | |
20 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
18 Jul 2012 | AA01 | Current accounting period shortened from 30 June 2013 to 31 May 2013 | |
18 Jul 2012 | AP01 | Appointment of Hugh White as a director | |
23 Jun 2012 | TM01 | Termination of appointment of Peter Trainer as a director | |
23 Jun 2012 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
23 Jun 2012 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
21 Jun 2012 | NEWINC | Incorporation |