WHITE LABEL LENDING LIMITED

06276025
2 PROVIDENCE PLACE WEST BROMWICH ENGLAND B70 8AF

Documents

Documents
Date Category Description Pages
23 Aug 2024 accounts Annual Accounts 29 Buy now
13 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 33 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2023 officers Appointment of director (Mr Martin Boyle) 2 Buy now
17 Apr 2023 officers Termination of appointment of director (Neil Timothy Noakes) 1 Buy now
10 Jan 2023 officers Change of particulars for director (Mr Alexander Shaun Pawley) 2 Buy now
10 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Oct 2022 accounts Annual Accounts 29 Buy now
27 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Nov 2021 officers Termination of appointment of secretary (Aimee Louise Bryan) 1 Buy now
29 Nov 2021 officers Appointment of secretary (Mr Matthew Underhill) 2 Buy now
14 Jul 2021 accounts Annual Accounts 29 Buy now
06 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2020 officers Appointment of director (Mr Jonathan Westhoff) 2 Buy now
04 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2020 accounts Annual Accounts 29 Buy now
02 Jan 2020 officers Appointment of director (Mr Alexander Shaun Pawley) 2 Buy now
02 Jan 2020 officers Termination of appointment of director (Thomas Michael Lynch) 1 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2019 accounts Annual Accounts 30 Buy now
06 Jun 2019 officers Appointment of secretary (Mrs Aimee Louise Bryan) 2 Buy now
06 Jun 2019 officers Termination of appointment of secretary (Ajwinder Singh Mann) 1 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2018 accounts Annual Accounts 28 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jun 2017 accounts Annual Accounts 28 Buy now
04 May 2017 officers Termination of appointment of director (Stephen John Smart) 1 Buy now
15 Aug 2016 accounts Annual Accounts 27 Buy now
06 Jul 2016 annual-return Annual Return 7 Buy now
06 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Aug 2015 accounts Annual Accounts 27 Buy now
09 Jul 2015 officers Termination of appointment of director (Sean David Mcmillan) 1 Buy now
09 Jul 2015 officers Appointment of director (Mr Thomas Michael Lynch) 2 Buy now
01 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2015 annual-return Annual Return 4 Buy now
02 Dec 2014 miscellaneous Miscellaneous 3 Buy now
07 Sep 2014 accounts Annual Accounts 27 Buy now
16 Jul 2014 annual-return Annual Return 4 Buy now
17 Apr 2014 officers Appointment of director (Mr Stephen John Smart) 2 Buy now
17 Apr 2014 officers Termination of appointment of director (Paul Field) 1 Buy now
31 Mar 2014 officers Appointment of director (Mr Neil Timothy Noakes) 2 Buy now
31 Mar 2014 officers Termination of appointment of director (Andrew Jones) 1 Buy now
26 Jul 2013 accounts Annual Accounts 25 Buy now
24 Jun 2013 annual-return Annual Return 4 Buy now
24 Jun 2013 officers Appointment of director (Mr Paul David Field) 2 Buy now
10 Apr 2013 officers Termination of appointment of director (Peter Southcott) 1 Buy now
30 Nov 2012 officers Appointment of secretary (Ajwinder Singh Mann) 1 Buy now
30 Nov 2012 officers Termination of appointment of secretary (Susan Bartleet-Cross) 1 Buy now
12 Nov 2012 accounts Annual Accounts 25 Buy now
06 Jul 2012 annual-return Annual Return 4 Buy now
21 Dec 2011 accounts Annual Accounts 25 Buy now
11 Jul 2011 annual-return Annual Return 4 Buy now
08 Jul 2011 officers Change of particulars for director (Mr Peter Southcott) 2 Buy now
08 Jul 2011 officers Change of particulars for director (Mr Sean David Mcmillan) 2 Buy now
08 Jul 2011 officers Change of particulars for secretary (Mrs Susan Lyn Bartleet-Cross) 1 Buy now
30 Dec 2010 accounts Annual Accounts 24 Buy now
06 Jul 2010 annual-return Annual Return 5 Buy now
03 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Feb 2010 officers Appointment of director (Mr Andrew Richard Jones) 2 Buy now
02 Feb 2010 officers Termination of appointment of director (Peter Battersby) 1 Buy now
04 Dec 2009 accounts Annual Accounts 22 Buy now
08 Jul 2009 annual-return Return made up to 11/06/09; full list of members 4 Buy now
08 Jul 2009 officers Director appointed mr peter battersby 1 Buy now
08 Jul 2009 officers Director appointed mr peter southcott 2 Buy now
29 May 2009 officers Secretary appointed mrs susan bartleet-cross 1 Buy now
07 Apr 2009 officers Appointment terminated director robert owen 1 Buy now
07 Apr 2009 officers Appointment terminated secretary simon welch 1 Buy now
07 Apr 2009 officers Appointment terminated director kamlesh sanghani 1 Buy now
06 Apr 2009 accounts Annual Accounts 22 Buy now
19 Feb 2009 officers Appointment terminated director david mackay 1 Buy now
19 Feb 2009 officers Appointment terminated director stephen karle 1 Buy now
29 Aug 2008 annual-return Return made up to 11/06/08; full list of members 4 Buy now
09 Nov 2007 accounts Accounting reference date shortened from 30/06/08 to 31/03/08 1 Buy now
09 Nov 2007 address Registered office changed on 09/11/07 from: 374 high street west bromwich west midlands B70 8LR 1 Buy now
25 Sep 2007 officers New director appointed 1 Buy now
25 Sep 2007 officers New director appointed 1 Buy now
25 Sep 2007 officers New director appointed 1 Buy now
25 Sep 2007 officers New director appointed 1 Buy now
23 Jul 2007 officers New director appointed 1 Buy now
23 Jul 2007 officers New secretary appointed 1 Buy now
23 Jul 2007 address Registered office changed on 23/07/07 from: c/o www.accountingtechnology LTD solo house the courtyard london road, horsham west sussex RH12 1AT 1 Buy now
23 Jul 2007 officers Director resigned 1 Buy now
23 Jul 2007 officers Secretary resigned 1 Buy now
11 Jun 2007 incorporation Incorporation Company 15 Buy now