(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 3rd, July 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 6th, July 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) On March 21, 2022 new director was appointed.
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On June 30, 2021 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, April 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, August 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from May 31, 2020 to March 31, 2020
filed on: 4th, August 2020
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 7 st. James Square the Globe Centre Accrington BB5 0RE. Change occurred on June 8, 2020. Company's previous address: Wheelton House Farm Brinscall Mill Road Heapey Chorley PR6 8TD England.
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 058313300001, created on November 23, 2019
filed on: 12th, December 2019
| mortgage
|
Free Download
(28 pages)
|
(TM01) Director's appointment was terminated on August 12, 2019
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on August 12, 2019
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: August 12, 2019) of a secretary
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On August 12, 2019 new director was appointed.
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On January 25, 2019 secretary's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Wheelton House Farm Brinscall Mill Road Heapey Chorley PR6 8TD. Change occurred on August 20, 2018. Company's previous address: 20 Cornhill Lincoln LN5 7HB.
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 17th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 22, 2016: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 28th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2015
filed on: 20th, June 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed white & co (lincoln) LTDcertificate issued on 06/03/15
filed on: 6th, March 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 6th, March 2015
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2013
filed on: 19th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2012
filed on: 25th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2012
filed on: 8th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2010
filed on: 18th, February 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2010
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to August 3, 2009 - Annual return with full member list
filed on: 3rd, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2008
filed on: 6th, March 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to June 10, 2008 - Annual return with full member list
filed on: 10th, June 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2007
filed on: 29th, February 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to June 12, 2007 - Annual return with full member list
filed on: 12th, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to June 12, 2007 - Annual return with full member list
filed on: 12th, June 2007
| annual return
|
Free Download
(2 pages)
|
(288b) On June 20, 2006 Secretary resigned
filed on: 20th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 20, 2006 Director resigned
filed on: 20th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On June 20, 2006 New secretary appointed
filed on: 20th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 20, 2006 New director appointed
filed on: 20th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On June 20, 2006 Secretary resigned
filed on: 20th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 20, 2006 Director resigned
filed on: 20th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On June 20, 2006 New director appointed
filed on: 20th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 20, 2006 New secretary appointed
filed on: 20th, June 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2006
| incorporation
|
Free Download
(17 pages)
|