WHITEBROOK DESIGNS LIMITED

03701126
34 LOWLANDS ROAD PONTNEWYDD CWMBRAN NP44 1RA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
30 Nov 2021 gazette Gazette Dissolved Compulsory 1 Buy now
18 Jun 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 May 2021 gazette Gazette Notice Compulsory 1 Buy now
29 Jan 2021 accounts Annual Accounts 3 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2019 accounts Annual Accounts 2 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2018 accounts Annual Accounts 2 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2017 accounts Annual Accounts 2 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2016 accounts Annual Accounts 3 Buy now
11 Feb 2016 annual-return Annual Return 4 Buy now
20 Oct 2015 accounts Annual Accounts 3 Buy now
02 Mar 2015 annual-return Annual Return 4 Buy now
22 Oct 2014 capital Return of Allotment of shares 3 Buy now
22 Oct 2014 accounts Annual Accounts 3 Buy now
05 Feb 2014 annual-return Annual Return 5 Buy now
22 Oct 2013 accounts Annual Accounts 3 Buy now
18 Feb 2013 annual-return Annual Return 5 Buy now
30 Oct 2012 accounts Annual Accounts 4 Buy now
05 Mar 2012 annual-return Annual Return 5 Buy now
18 Oct 2011 accounts Annual Accounts 6 Buy now
22 Feb 2011 annual-return Annual Return 5 Buy now
03 Nov 2010 accounts Annual Accounts 6 Buy now
15 Feb 2010 annual-return Annual Return 5 Buy now
15 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Feb 2010 officers Change of particulars for director (Andrew Pinkstone) 2 Buy now
20 Jan 2010 accounts Annual Accounts 6 Buy now
23 Feb 2009 annual-return Return made up to 26/01/09; full list of members 4 Buy now
26 Nov 2008 accounts Annual Accounts 6 Buy now
01 Feb 2008 annual-return Return made up to 26/01/08; full list of members 3 Buy now
08 Nov 2007 accounts Annual Accounts 3 Buy now
01 May 2007 officers New secretary appointed 1 Buy now
01 May 2007 address Registered office changed on 01/05/07 from: 8 kings road clifton bristol BS8 4AB 1 Buy now
30 Apr 2007 officers Secretary resigned 1 Buy now
26 Jan 2007 annual-return Return made up to 26/01/07; full list of members 3 Buy now
02 Nov 2006 accounts Annual Accounts 3 Buy now
30 Jan 2006 annual-return Return made up to 26/01/06; full list of members 3 Buy now
28 Nov 2005 accounts Annual Accounts 3 Buy now
23 Mar 2005 officers Secretary's particulars changed 1 Buy now
08 Mar 2005 address Registered office changed on 08/03/05 from: 11 kings road clifton bristol avon BS8 4AB 1 Buy now
28 Jan 2005 annual-return Return made up to 26/01/05; full list of members 3 Buy now
04 Aug 2004 accounts Annual Accounts 3 Buy now
20 Feb 2004 annual-return Return made up to 26/01/04; full list of members 5 Buy now
05 Dec 2003 accounts Annual Accounts 3 Buy now
25 Feb 2003 annual-return Return made up to 26/01/03; full list of members 5 Buy now
04 Dec 2002 accounts Annual Accounts 3 Buy now
08 Feb 2002 annual-return Return made up to 26/01/02; full list of members 5 Buy now
29 Nov 2001 accounts Annual Accounts 3 Buy now
13 Feb 2001 annual-return Return made up to 26/01/01; full list of members 5 Buy now
13 Nov 2000 accounts Annual Accounts 3 Buy now
08 May 2000 officers Director resigned 1 Buy now
08 May 2000 officers Director resigned 1 Buy now
12 Apr 2000 change-of-name Certificate Change Of Name Company 2 Buy now
29 Feb 2000 annual-return Return made up to 26/01/00; full list of members 8 Buy now
15 Jul 1999 address Registered office changed on 15/07/99 from: 37 nutgrove avenue bristol BS3 4QF 1 Buy now
24 Mar 1999 officers New director appointed 2 Buy now
26 Jan 1999 incorporation Incorporation Company 10 Buy now