BLACK & WHITE OUTSOURCING LTD

05462661
THE OLD CHAPEL 69 PRIMROSE HILL KINGS LANGLEY HERTFORDSHIRE WD4 8HX

Documents

Documents
Date Category Description Pages
22 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2024 accounts Annual Accounts 9 Buy now
20 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2023 accounts Annual Accounts 8 Buy now
16 Dec 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Sep 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2022 officers Change of particulars for director (Ms Sally Overhead) 2 Buy now
01 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Dec 2021 accounts Annual Accounts 9 Buy now
27 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2021 accounts Annual Accounts 9 Buy now
22 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 8 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2018 accounts Annual Accounts 7 Buy now
12 Jun 2018 officers Change of particulars for secretary (Mrs Sally Overhead) 1 Buy now
12 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jun 2018 address Change Sail Address Company With New Address 1 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 8 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2016 accounts Annual Accounts 10 Buy now
27 May 2016 annual-return Annual Return 3 Buy now
05 Nov 2015 officers Change of particulars for director (Mrs Sally Overhead) 2 Buy now
30 Oct 2015 accounts Annual Accounts 4 Buy now
31 Jul 2015 officers Change of particulars for secretary (Mrs Sally Overhead) 1 Buy now
31 Jul 2015 officers Change of particulars for director (Mrs Sally Overhead) 2 Buy now
10 Jun 2015 annual-return Annual Return 4 Buy now
27 May 2014 annual-return Annual Return 4 Buy now
25 Mar 2014 accounts Annual Accounts 15 Buy now
10 Feb 2014 accounts Annual Accounts 16 Buy now
30 Jan 2014 change-of-name Certificate Change Of Name Company 3 Buy now
29 Jan 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
21 Jun 2013 annual-return Annual Return 4 Buy now
21 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2013 officers Termination of appointment of director (Mark Evans) 2 Buy now
19 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2012 accounts Annual Accounts 16 Buy now
07 Jun 2012 annual-return Annual Return 5 Buy now
03 Oct 2011 accounts Annual Accounts 16 Buy now
26 May 2011 annual-return Annual Return 5 Buy now
02 Oct 2010 accounts Annual Accounts 16 Buy now
23 Aug 2010 auditors Auditors Resignation Company 1 Buy now
24 May 2010 annual-return Annual Return 5 Buy now
24 May 2010 officers Change of particulars for director (Mark Robert Evans) 2 Buy now
07 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Nov 2009 accounts Annual Accounts 6 Buy now
16 Jun 2009 annual-return Return made up to 25/05/09; full list of members 3 Buy now
27 Nov 2008 address Registered office changed on 27/11/2008 from first floor, 141, high street rickmansworth hertfordshire WD3 1AR 1 Buy now
28 May 2008 annual-return Return made up to 25/05/08; full list of members 3 Buy now
28 May 2008 accounts Accounting reference date extended from 30/06/2008 to 31/12/2008 1 Buy now
27 May 2008 officers Director and secretary's change of particulars / sally overhead / 01/08/2007 1 Buy now
20 May 2008 officers Appointment terminated director trudy murphy 1 Buy now
02 May 2008 accounts Annual Accounts 4 Buy now
26 Jun 2007 address Registered office changed on 26/06/07 from: 141 high street rickmansworth hertfordshire WD3 1AR 1 Buy now
25 Jun 2007 annual-return Return made up to 25/05/07; full list of members 3 Buy now
11 May 2007 address Registered office changed on 11/05/07 from: suite 1 the stables forge mews 14-16 church street rickmansworth hertfordshire WD3 1DH 1 Buy now
04 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
22 Mar 2007 accounts Annual Accounts 4 Buy now
10 Jan 2007 officers New director appointed 1 Buy now
15 Jun 2006 annual-return Return made up to 25/05/06; full list of members 2 Buy now
11 Apr 2006 accounts Accounting reference date extended from 31/05/06 to 30/06/06 1 Buy now
05 Jan 2006 address Registered office changed on 05/01/06 from: cardinal point park road rickmansworth hertfordshire WD3 1RE 1 Buy now
25 May 2005 incorporation Incorporation Company 16 Buy now