BLACK & WHITE VENTURES LIMITED

06450690
EBENEZER HOUSE 5A POOLE ROAD BOURNEMOUTH DORSET BH2 5QJ

Documents

Documents
Date Category Description Pages
09 Sep 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
22 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
13 Aug 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Jan 2023 officers Termination of appointment of director (Olivia Powis) 1 Buy now
16 Dec 2022 accounts Annual Accounts 4 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 accounts Annual Accounts 5 Buy now
18 Feb 2021 officers Appointment of director (Miss Olivia Powis) 2 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2020 accounts Annual Accounts 5 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2019 accounts Annual Accounts 6 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2018 accounts Annual Accounts 6 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2017 officers Change of particulars for director (Mr Raymond John Powis) 2 Buy now
18 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 May 2017 accounts Annual Accounts 5 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2016 officers Change of particulars for director (Mr Raymond John Powis) 2 Buy now
07 Jun 2016 accounts Annual Accounts 5 Buy now
11 Dec 2015 annual-return Annual Return 3 Buy now
23 Nov 2015 officers Termination of appointment of director (Juliet Clare Powis) 1 Buy now
23 Nov 2015 officers Termination of appointment of secretary (Juliet Clare Powis) 1 Buy now
17 Sep 2015 accounts Annual Accounts 4 Buy now
11 Dec 2014 annual-return Annual Return 5 Buy now
07 Nov 2014 accounts Annual Accounts 4 Buy now
11 Dec 2013 annual-return Annual Return 5 Buy now
26 Jul 2013 accounts Annual Accounts 4 Buy now
12 Dec 2012 annual-return Annual Return 5 Buy now
26 Sep 2012 accounts Annual Accounts 4 Buy now
12 Dec 2011 annual-return Annual Return 5 Buy now
26 Jul 2011 accounts Annual Accounts 3 Buy now
14 Dec 2010 annual-return Annual Return 5 Buy now
01 Jun 2010 accounts Annual Accounts 3 Buy now
11 Dec 2009 annual-return Annual Return 5 Buy now
11 Dec 2009 officers Change of particulars for director (Raymond John Powis) 2 Buy now
11 Dec 2009 officers Change of particulars for director (Juliet Clare Powis) 2 Buy now
29 Sep 2009 accounts Annual Accounts 3 Buy now
16 Jun 2009 address Registered office changed on 16/06/2009 from 53 littledown avenue bournemouth dorset BH7 7AX 1 Buy now
04 Jan 2009 annual-return Return made up to 11/12/08; full list of members 4 Buy now
23 Jan 2008 officers New director appointed 2 Buy now
23 Jan 2008 officers New secretary appointed;new director appointed 2 Buy now
23 Jan 2008 officers Director resigned 1 Buy now
23 Jan 2008 officers Secretary resigned 1 Buy now
23 Jan 2008 capital Ad 11/12/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
23 Jan 2008 accounts Accounting reference date extended from 31/12/08 to 31/03/09 1 Buy now
23 Jan 2008 address Registered office changed on 23/01/08 from: 2ND floor, jonsen house 43 commercial road poole dorset BH14 0HU 1 Buy now
11 Dec 2007 incorporation Incorporation Company 14 Buy now