WHYTE KNIGHT BUSINESS SUPPORT LTD

04242371
YORK ECO-BUSINESS CENTRE AMY JOHNSON WAY CLIFTON MOOR YORK YO30 4AG

Documents

Documents
Date Category Description Pages
03 Sep 2019 gazette Gazette Dissolved Voluntary 1 Buy now
18 Jun 2019 gazette Gazette Notice Voluntary 1 Buy now
06 Jun 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Apr 2019 accounts Annual Accounts 7 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 accounts Annual Accounts 7 Buy now
12 Oct 2017 resolution Resolution 3 Buy now
03 Sep 2017 officers Change of particulars for director (Mr Michael Philip Everitt) 2 Buy now
03 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Apr 2017 officers Termination of appointment of director (William Portch) 1 Buy now
24 Nov 2016 incorporation Memorandum Articles 12 Buy now
05 Oct 2016 accounts Annual Accounts 6 Buy now
30 Sep 2016 resolution Resolution 1 Buy now
08 Aug 2016 annual-return Annual Return 5 Buy now
22 Jun 2016 officers Appointment of director (Mr William Portch) 2 Buy now
16 Feb 2016 officers Termination of appointment of director (Richard George Court) 1 Buy now
18 Jan 2016 officers Termination of appointment of director (Charles Stent) 1 Buy now
02 Oct 2015 accounts Annual Accounts 5 Buy now
15 Sep 2015 officers Appointment of secretary (Mr Michael Philip Everitt) 2 Buy now
15 Sep 2015 officers Termination of appointment of secretary (Norman Whyte) 1 Buy now
02 Sep 2015 officers Termination of appointment of director (Norman Whyte) 1 Buy now
29 Jun 2015 annual-return Annual Return 8 Buy now
29 Jun 2015 officers Termination of appointment of director (Tracey Simpson-Laing) 1 Buy now
11 Dec 2014 officers Appointment of director (Mr Michael Philip Everitt) 2 Buy now
05 Nov 2014 accounts Annual Accounts 4 Buy now
13 Aug 2014 officers Appointment of director (Mr Charles Stent) 2 Buy now
11 Aug 2014 officers Appointment of director (Mr Martin David Poole) 2 Buy now
27 Jun 2014 annual-return Annual Return 6 Buy now
27 Jun 2014 officers Termination of appointment of director (John Turner) 1 Buy now
27 Jun 2014 officers Termination of appointment of director (Jonathan Leach) 1 Buy now
16 Oct 2013 accounts Annual Accounts 4 Buy now
28 Jun 2013 annual-return Annual Return 8 Buy now
27 Feb 2013 officers Termination of appointment of director (Denise Howard) 1 Buy now
27 Feb 2013 officers Termination of appointment of director (Sarah Byrne) 1 Buy now
21 Nov 2012 accounts Annual Accounts 4 Buy now
14 Nov 2012 officers Appointment of director (Mrs Tracey Simpson-Laing) 2 Buy now
14 Nov 2012 officers Termination of appointment of director (Leonard Cruddas) 1 Buy now
03 Jul 2012 annual-return Annual Return 9 Buy now
20 Mar 2012 change-of-name Certificate Change Of Name Company 3 Buy now
02 Dec 2011 accounts Annual Accounts 11 Buy now
13 Oct 2011 officers Appointment of director (Miss Sarah Elizabeth Byrne) 2 Buy now
20 Jul 2011 annual-return Annual Return 9 Buy now
06 Dec 2010 officers Appointment of director (Mr Leonard Cruddas) 2 Buy now
08 Oct 2010 accounts Annual Accounts 12 Buy now
29 Jun 2010 annual-return Annual Return 5 Buy now
29 Jun 2010 officers Change of particulars for director (Jonathan David Leach) 2 Buy now
29 Jun 2010 officers Change of particulars for director (John Russell Turner) 2 Buy now
29 Jun 2010 officers Change of particulars for director (Richard George Court) 2 Buy now
21 Dec 2009 officers Termination of appointment of director (Peter Harrington) 1 Buy now
02 Dec 2009 accounts Annual Accounts 12 Buy now
14 Jul 2009 officers Director appointed mrs denise howard 2 Buy now
01 Jul 2009 annual-return Annual return made up to 27/06/09 4 Buy now
08 Jan 2009 accounts Annual Accounts 12 Buy now
24 Sep 2008 address Registered office changed on 24/09/2008 from fishergate business centre 35 hospital fields road york yorkshire YO10 4DZ 1 Buy now
11 Jul 2008 annual-return Annual return made up to 27/06/08 4 Buy now
11 Jul 2008 officers Appointment terminated director eileen scothern 1 Buy now
23 Dec 2007 accounts Annual Accounts 12 Buy now
29 Jun 2007 annual-return Annual return made up to 27/06/07 3 Buy now
29 Jun 2007 officers Director resigned 1 Buy now
29 Jun 2007 officers Director's particulars changed 1 Buy now
29 Jun 2007 officers Director resigned 1 Buy now
29 Jun 2007 address Registered office changed on 29/06/07 from: 4 fishergate york north yorkshire YO10 4FB 1 Buy now
27 Nov 2006 accounts Annual Accounts 12 Buy now
02 Aug 2006 officers Director resigned 1 Buy now
06 Jul 2006 annual-return Annual return made up to 27/06/06 3 Buy now
01 Dec 2005 accounts Annual Accounts 13 Buy now
16 Nov 2005 officers Director resigned 1 Buy now
19 Jul 2005 officers Director resigned 1 Buy now
15 Jul 2005 annual-return Annual return made up to 27/06/05 3 Buy now
02 Jul 2005 officers Director resigned 1 Buy now
04 Nov 2004 accounts Annual Accounts 13 Buy now
12 Jul 2004 annual-return Annual return made up to 27/06/04 9 Buy now
14 Feb 2004 officers Director resigned 1 Buy now
14 Feb 2004 officers Director resigned 1 Buy now
27 Oct 2003 officers New director appointed 2 Buy now
15 Oct 2003 accounts Annual Accounts 13 Buy now
01 Oct 2003 officers New director appointed 2 Buy now
25 Jul 2003 officers New director appointed 2 Buy now
06 Jul 2003 annual-return Annual return made up to 27/06/03 10 Buy now
18 Dec 2002 officers New director appointed 2 Buy now
18 Dec 2002 officers New director appointed 2 Buy now
18 Dec 2002 officers New director appointed 2 Buy now
18 Dec 2002 officers New director appointed 2 Buy now
18 Dec 2002 officers New director appointed 2 Buy now
18 Dec 2002 officers Director resigned 1 Buy now
18 Dec 2002 officers New director appointed 2 Buy now
25 Nov 2002 accounts Annual Accounts 12 Buy now
08 Jul 2002 annual-return Annual return made up to 27/06/02 7 Buy now
12 Apr 2002 accounts Accounting reference date shortened from 30/06/02 to 31/03/02 1 Buy now
24 Sep 2001 officers New director appointed 2 Buy now
24 Sep 2001 officers New director appointed 2 Buy now
20 Sep 2001 officers New director appointed 2 Buy now
11 Sep 2001 officers New director appointed 2 Buy now
11 Sep 2001 officers New director appointed 2 Buy now
11 Sep 2001 officers New director appointed 2 Buy now
20 Aug 2001 officers Secretary resigned 1 Buy now
27 Jun 2001 incorporation Incorporation Company 28 Buy now