WHITE HOUSE ACCOUNTANCY AND CONSULTING SERVICES LIMITED

05015086
THE WHITEHOUSE 169 TONBRIDGE ROAD WATERINGBURY MAIDSTONE KENT ME18 5NU

Documents

Documents
Date Category Description Pages
30 May 2017 gazette Gazette Dissolved Voluntary 1 Buy now
14 Mar 2017 gazette Gazette Notice Voluntary 1 Buy now
06 Mar 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Oct 2016 accounts Annual Accounts 6 Buy now
23 Feb 2016 annual-return Annual Return 5 Buy now
30 Oct 2015 accounts Annual Accounts 3 Buy now
20 Jul 2015 officers Appointment of director (Mr Gary Evans) 2 Buy now
25 Feb 2015 annual-return Annual Return 4 Buy now
31 Oct 2014 accounts Annual Accounts 6 Buy now
11 Feb 2014 annual-return Annual Return 4 Buy now
30 Oct 2013 accounts Annual Accounts 6 Buy now
09 Feb 2013 annual-return Annual Return 4 Buy now
31 Oct 2012 accounts Annual Accounts 6 Buy now
09 Feb 2012 annual-return Annual Return 4 Buy now
08 Feb 2012 officers Change of particulars for secretary (Gary Evans) 1 Buy now
26 Oct 2011 accounts Annual Accounts 4 Buy now
03 Feb 2011 annual-return Annual Return 4 Buy now
29 Oct 2010 accounts Annual Accounts 5 Buy now
12 Feb 2010 annual-return Annual Return 4 Buy now
12 Feb 2010 officers Change of particulars for director (Beverley Hazel Evans) 2 Buy now
10 Feb 2010 officers Change of particulars for director (Beverley Hazel Evans) 1 Buy now
02 Nov 2009 accounts Annual Accounts 9 Buy now
12 Feb 2009 annual-return Return made up to 14/01/09; full list of members 3 Buy now
13 Aug 2008 accounts Annual Accounts 9 Buy now
15 Jan 2008 annual-return Return made up to 14/01/08; full list of members 2 Buy now
25 Oct 2007 accounts Annual Accounts 9 Buy now
20 Feb 2007 annual-return Return made up to 14/01/07; full list of members 6 Buy now
05 Dec 2006 accounts Annual Accounts 8 Buy now
16 Feb 2006 annual-return Return made up to 14/01/06; full list of members 6 Buy now
21 Nov 2005 accounts Annual Accounts 8 Buy now
11 Mar 2005 annual-return Return made up to 14/01/05; full list of members 6 Buy now
12 May 2004 capital Ad 01/02/04--------- £ si 98@1=98 £ ic 2/100 2 Buy now
06 Mar 2004 officers New director appointed 2 Buy now
06 Mar 2004 officers New secretary appointed 2 Buy now
24 Feb 2004 address Registered office changed on 24/02/04 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH 1 Buy now
18 Feb 2004 change-of-name Certificate Change Of Name Company 2 Buy now
16 Feb 2004 officers Secretary resigned 1 Buy now
16 Feb 2004 officers Director resigned 1 Buy now
14 Jan 2004 incorporation Incorporation Company 13 Buy now