WHITE MARK LIMITED

03340396
THIRD FLOOR CONNEXIONS BUILDING 159 PRINCES STREET IPSWICH IP1 1QJ

Documents

Documents
Date Category Description Pages
07 Jun 2024 accounts Annual Accounts 3 Buy now
20 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2023 capital Statement of capital (Section 108) 3 Buy now
06 Nov 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
06 Nov 2023 insolvency Solvency Statement dated 27/10/23 1 Buy now
06 Nov 2023 resolution Resolution 1 Buy now
31 Aug 2023 accounts Annual Accounts 4 Buy now
24 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 accounts Annual Accounts 4 Buy now
20 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Aug 2021 officers Change of particulars for director (Mr David Clifford Bell) 2 Buy now
28 Jun 2021 accounts Annual Accounts 4 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2020 accounts Annual Accounts 4 Buy now
24 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2019 accounts Annual Accounts 3 Buy now
23 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2018 accounts Annual Accounts 2 Buy now
04 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jun 2018 officers Change of particulars for director (Mr David Clifford Bell) 2 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 accounts Annual Accounts 2 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
29 Nov 2016 accounts Annual Accounts 5 Buy now
10 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2016 officers Change of particulars for director (David Clifford Bell) 2 Buy now
27 Apr 2016 annual-return Annual Return 8 Buy now
11 Jan 2016 accounts Annual Accounts 5 Buy now
30 Mar 2015 annual-return Annual Return 8 Buy now
17 Dec 2014 accounts Annual Accounts 4 Buy now
01 May 2014 annual-return Annual Return 8 Buy now
16 Dec 2013 accounts Annual Accounts 5 Buy now
03 Apr 2013 annual-return Annual Return 8 Buy now
02 Jan 2013 accounts Annual Accounts 5 Buy now
18 Jul 2012 annual-return Annual Return 15 Buy now
12 Jul 2012 address Move Registers To Sail Company 1 Buy now
12 Jul 2012 address Change Sail Address Company 1 Buy now
08 Nov 2011 accounts Annual Accounts 5 Buy now
02 Jun 2011 annual-return Annual Return 15 Buy now
24 Nov 2010 accounts Annual Accounts 6 Buy now
22 Apr 2010 annual-return Annual Return 15 Buy now
16 Feb 2010 capital Notice of cancellation of shares 4 Buy now
16 Feb 2010 capital Return of purchase of own shares 3 Buy now
15 Feb 2010 resolution Resolution 1 Buy now
08 Feb 2010 officers Appointment of director (Mr Alan Cundell) 2 Buy now
22 Jan 2010 accounts Annual Accounts 6 Buy now
08 May 2009 annual-return Return made up to 26/03/09; full list of members 4 Buy now
04 Dec 2008 accounts Annual Accounts 6 Buy now
28 Apr 2008 annual-return Return made up to 26/03/08; full list of members 4 Buy now
22 Jan 2008 accounts Annual Accounts 6 Buy now
16 Jun 2007 officers New secretary appointed 2 Buy now
16 Jun 2007 officers Secretary resigned;director resigned 1 Buy now
02 May 2007 annual-return Return made up to 26/03/07; full list of members 3 Buy now
31 Jan 2007 accounts Annual Accounts 5 Buy now
21 Apr 2006 annual-return Return made up to 26/03/06; full list of members 3 Buy now
03 Jan 2006 accounts Annual Accounts 5 Buy now
02 Jul 2005 annual-return Return made up to 26/03/05; full list of members 8 Buy now
03 Jun 2005 address Registered office changed on 03/06/05 from: amberley place 107-111 peascod, street windsor, berkshire SL4 1TE 1 Buy now
14 Feb 2005 accounts Annual Accounts 13 Buy now
12 May 2004 annual-return Return made up to 26/03/04; full list of members 7 Buy now
15 Jan 2004 accounts Annual Accounts 13 Buy now
06 Apr 2003 annual-return Return made up to 26/03/03; full list of members 8 Buy now
01 Oct 2002 accounts Annual Accounts 12 Buy now
17 Apr 2002 annual-return Return made up to 26/03/02; full list of members 8 Buy now
14 Aug 2001 accounts Annual Accounts 10 Buy now
05 Apr 2001 annual-return Return made up to 26/03/01; full list of members 8 Buy now
08 Dec 2000 accounts Annual Accounts 11 Buy now
18 Apr 2000 annual-return Return made up to 26/03/00; full list of members 8 Buy now
05 Apr 2000 address Registered office changed on 05/04/00 from: 61 thames street, windsor, berkshire SL4 1QW 1 Buy now
25 Nov 1999 capital Ad 28/10/99--------- £ si 225@1=225 £ ic 8750/8975 2 Buy now
02 Nov 1999 accounts Annual Accounts 9 Buy now
29 Jul 1999 officers New secretary appointed 2 Buy now
29 Jul 1999 officers Secretary resigned 1 Buy now
04 May 1999 capital Ad 31/03/99--------- £ si 1750@1=1750 £ ic 7000/8750 2 Buy now
13 Apr 1999 annual-return Return made up to 26/03/99; full list of members 6 Buy now
22 Jan 1999 accounts Annual Accounts 8 Buy now
01 Oct 1998 capital Ad 17/09/98--------- £ si 6998@1=6998 £ ic 2/7000 2 Buy now
20 Jul 1998 officers New director appointed 2 Buy now
18 Jun 1998 annual-return Return made up to 26/03/98; full list of members 6 Buy now
12 Mar 1998 officers New director appointed 2 Buy now
12 Mar 1998 address Registered office changed on 12/03/98 from: 4 high street, watlington, oxfordshire OX9 5PS 1 Buy now
24 Apr 1997 officers New director appointed 2 Buy now
24 Apr 1997 officers New secretary appointed 2 Buy now
15 Apr 1997 officers Secretary resigned 1 Buy now
15 Apr 1997 officers Director resigned 1 Buy now
26 Mar 1997 incorporation Incorporation Company 14 Buy now