(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 19th, February 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 31st March 2023
filed on: 2nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st March 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st March 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st March 2020
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 1st August 2019
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 19th July 2019 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 31st March 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 31st March 2017
filed on: 1st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 069013210002, created on Wednesday 17th August 2016
filed on: 22nd, August 2016
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 069013210001, created on Monday 4th July 2016
filed on: 4th, July 2016
| mortgage
|
Free Download
(42 pages)
|
(AR01) Annual return made up to Thursday 31st March 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 9 Spinney Road Irthlingborough Wellingborough NN9 5RY to 4 Sanders Close Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4HQ on Tuesday 21st April 2015
filed on: 21st, April 2015
| address
|
|
(AR01) Annual return made up to Tuesday 31st March 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 21st April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 31st March 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 22nd April 2014
capital
|
|
(AP01) New director appointment on Tuesday 22nd April 2014.
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 11th May 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 11th May 2012 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 11th May 2011 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st May 2010
filed on: 2nd, February 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tuesday 11th May 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 11th May 2010 with full list of members
filed on: 1st, June 2010
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 25th, March 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed whitehouse & associates LIMITEDcertificate issued on 25/03/10
filed on: 25th, March 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Monday 22nd February 2010
change of name
|
|
(AD01) Change of registered office on Tuesday 2nd February 2010 from 52 Great Eastern Street London EC2A 3EP
filed on: 2nd, February 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, May 2009
| incorporation
|
Free Download
(19 pages)
|