AA |
Dormant company accounts reported for the period up to Thursday 23rd June 2022
filed on: 11th, May 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Pow Green Bosbury, Ledbury Hertfordshire HR8 1JU England to 11 Kenwyn Road 11 Kenwyn Road London SW47LJ on Tuesday 9th May 2023
filed on: 9th, May 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 8th May 2023
filed on: 9th, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 5th July 2022.
filed on: 5th, July 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 5th July 2022.
filed on: 5th, July 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
On Tuesday 5th July 2022 - new secretary appointed
filed on: 5th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 30th June 2021
filed on: 2nd, October 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Abinger Road London W4 1EL to 3 Pow Green Bosbury, Ledbury Hertfordshire HR8 1JU on Saturday 2nd October 2021
filed on: 2nd, October 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 17th, July 2021
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 8th, October 2020
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 16th, October 2019
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 25th, October 2018
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 22nd, September 2017
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 23rd, September 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 19th June 2016 with full list of members
filed on: 26th, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
90.00 GBP is the capital in company's statement on Sunday 26th June 2016
|
capital |
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 18th, August 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 19th June 2015.
filed on: 21st, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 19th June 2015 with full list of members
filed on: 21st, June 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 1st, September 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 18th August 2014
filed on: 21st, August 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 19th June 2014 with full list of members
filed on: 23rd, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
90.00 GBP is the capital in company's statement on Monday 23rd June 2014
|
capital |
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 12th, September 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 19th June 2013 with full list of members
filed on: 5th, July 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 4th July 2013 from C/O the Directors 11 Kenwyn Road London SW4 7LJ United Kingdom
filed on: 4th, July 2013
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 5th, June 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 10th July 2012.
filed on: 10th, July 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 10th July 2012
filed on: 10th, July 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 19th June 2012 with full list of members
filed on: 5th, July 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 23rd, August 2011
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 5th July 2011 from 2 Abinger Road Chiswick London W4 1EL
filed on: 5th, July 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 19th June 2011 with full list of members
filed on: 5th, July 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 24th, September 2010
|
accounts |
Free Download
(1 page)
|
CH01 |
On Saturday 19th June 2010 director's details were changed
filed on: 27th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 19th June 2010 director's details were changed
filed on: 27th, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 19th June 2010 with full list of members
filed on: 27th, June 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2009
filed on: 6th, August 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to Monday 22nd June 2009
filed on: 22nd, June 2009
|
annual return |
Free Download
(4 pages)
|
288b |
On Monday 22nd June 2009 Appointment terminated secretary
filed on: 22nd, June 2009
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2008
filed on: 22nd, September 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 2nd July 2008
filed on: 2nd, July 2008
|
annual return |
Free Download
(4 pages)
|
288a |
On Friday 27th June 2008 Director appointed
filed on: 27th, June 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Friday 20th June 2008 Appointment terminated director
filed on: 20th, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 30th October 2007 New director appointed
filed on: 30th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 30th October 2007 Director resigned
filed on: 30th, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 30th October 2007 New director appointed
filed on: 30th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 30th October 2007 Director resigned
filed on: 30th, October 2007
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 88 shares on Friday 27th July 2007. Value of each share 1 £, total number of shares: 90.
filed on: 27th, September 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 88 shares on Friday 27th July 2007. Value of each share 1 £, total number of shares: 90.
filed on: 27th, September 2007
|
capital |
Free Download
(2 pages)
|
288a |
On Thursday 20th September 2007 New director appointed
filed on: 20th, September 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 20th September 2007 New director appointed
filed on: 20th, September 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 11th September 2007 New director appointed
filed on: 11th, September 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 11th September 2007 New director appointed
filed on: 11th, September 2007
|
officers |
Free Download
(2 pages)
|
122 |
Nc dec already adjusted 27/07/07
filed on: 3rd, September 2007
|
capital |
|
122 |
Nc dec already adjusted 27/07/07
filed on: 3rd, September 2007
|
capital |
Free Download
|
122 |
Conso 27/07/07
filed on: 3rd, September 2007
|
capital |
Free Download
(1 page)
|
122 |
Conso 27/07/07
filed on: 3rd, September 2007
|
capital |
Free Download
(1 page)
|
CERTNM |
Company name changed whitcot LIMITEDcertificate issued on 29/08/07
filed on: 29th, August 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed whitcot LIMITEDcertificate issued on 29/08/07
filed on: 29th, August 2007
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 18/07/07 from: 9 perseverance works kingsland road london E2 8DD
filed on: 18th, July 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/07/07 from: 9 perseverance works kingsland road london E2 8DD
filed on: 18th, July 2007
|
address |
Free Download
(1 page)
|
288b |
On Wednesday 18th July 2007 Director resigned
filed on: 18th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 18th July 2007 Secretary resigned
filed on: 18th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 18th July 2007 New secretary appointed
filed on: 18th, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 18th July 2007 Director resigned
filed on: 18th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 18th July 2007 New director appointed
filed on: 18th, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 18th July 2007 Secretary resigned
filed on: 18th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 18th July 2007 New secretary appointed
filed on: 18th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 18th July 2007 New director appointed
filed on: 18th, July 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, June 2007
|
incorporation |
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 19th, June 2007
|
incorporation |
Free Download
(11 pages)
|