AA |
Micro company accounts made up to 31st December 2021
filed on: 29th, September 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 29th, September 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 29th, September 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 29th, September 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 28th, September 2023
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2023
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 18th, September 2023
|
accounts |
Free Download
(14 pages)
|
AD01 |
Address change date: 10th August 2023. New Address: Springfield House Springfield Road Horsham West Sussex RH12 2RG. Previous address: C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG
filed on: 10th, August 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 18th July 2022. New Address: C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG. Previous address: 25 Moorgate London EC2R 6AY
filed on: 18th, July 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 13th May 2016. New Address: 25 Moorgate London EC2R 6AY. Previous address: Springfield House Springfield Road Horsham West Sussex RH12 2RG
filed on: 13th, May 2016
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 23rd, September 2015
|
accounts |
Free Download
(5 pages)
|
CH03 |
On 2nd October 2014 secretary's details were changed
filed on: 22nd, September 2015
|
officers |
Free Download
|
CH03 |
On 11th September 2015 secretary's details were changed
filed on: 11th, September 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd May 2015 with full list of members
filed on: 15th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th June 2015: 2.00 GBP
|
capital |
|
AD01 |
Address change date: 13th October 2014. New Address: Springfield House Springfield Road Horsham West Sussex RH12 2RG. Previous address: Comewell House North Street Horsham West Sussex RH12 1RD
filed on: 13th, October 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 8th, September 2014
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 1st September 2014 director's details were changed
filed on: 1st, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd May 2014 with full list of members
filed on: 29th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th May 2014: 2.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to 23rd May 2013 with full list of members
filed on: 31st, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 21st, May 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 23rd May 2012 with full list of members
filed on: 31st, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 28th, May 2012
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 7th, July 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 23rd May 2011 with full list of members
filed on: 2nd, June 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 30th, September 2010
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 Horsham Gates North Street Horsham West Sussex RH13 5PJ on 8th September 2010
filed on: 8th, September 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd May 2010 with full list of members
filed on: 8th, June 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 14th October 2009 director's details were changed
filed on: 14th, October 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to 2nd June 2009 with shareholders record
filed on: 2nd, June 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On 10th March 2009 Secretary appointed
filed on: 10th, March 2009
|
officers |
Free Download
(1 page)
|
288b |
On 10th March 2009 Appointment terminated secretary
filed on: 10th, March 2009
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2008
filed on: 20th, February 2009
|
accounts |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/2009 to 31/12/2008
filed on: 20th, February 2009
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2008
filed on: 5th, February 2009
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, January 2009
|
resolution |
Free Download
(1 page)
|
287 |
Registered office changed on 09/01/2009 from 150 fenchurch street london EC3M 6BB
filed on: 9th, January 2009
|
address |
Free Download
(1 page)
|
288b |
On 28th December 2008 Appointment terminated director
filed on: 28th, December 2008
|
officers |
Free Download
(1 page)
|
288a |
On 28th December 2008 Director appointed
filed on: 28th, December 2008
|
officers |
Free Download
(3 pages)
|
363a |
Annual return up to 6th June 2008 with shareholders record
filed on: 6th, June 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2007
filed on: 24th, October 2007
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2007
filed on: 24th, October 2007
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return up to 29th May 2007 with shareholders record
filed on: 29th, May 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 29th May 2007 with shareholders record
filed on: 29th, May 2007
|
annual return |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 5th, July 2006
|
incorporation |
Free Download
(5 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 5th, July 2006
|
incorporation |
Free Download
(5 pages)
|
CERTNM |
Company name changed whitefield LIMITEDcertificate issued on 28/06/06
filed on: 28th, June 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed whitefield LIMITEDcertificate issued on 28/06/06
filed on: 28th, June 2006
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 26/06/06 from: drum resources LIMITED 150 fenchurch street london EC3M 6BB
filed on: 26th, June 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 26/06/06 from: drum resources LIMITED 150 fenchurch street london EC3M 6BB
filed on: 26th, June 2006
|
address |
Free Download
(1 page)
|
288a |
On 26th June 2006 New secretary appointed
filed on: 26th, June 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 26th June 2006 New director appointed
filed on: 26th, June 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 26th June 2006 New director appointed
filed on: 26th, June 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 26th June 2006 New secretary appointed
filed on: 26th, June 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 6th June 2006 Director resigned
filed on: 6th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On 6th June 2006 Director resigned
filed on: 6th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On 6th June 2006 Secretary resigned
filed on: 6th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On 6th June 2006 Secretary resigned
filed on: 6th, June 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 06/06/06 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 6th, June 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 06/06/06 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 6th, June 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, May 2006
|
incorporation |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 23rd, May 2006
|
incorporation |
Free Download
(6 pages)
|