WHITEBROOK DESIGNS LIMITED

03701126
34 LOWLANDS ROAD PONTNEWYDD CWMBRAN NP44 1RA

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