CHARLESWORTH WHITE LIMITED

06755144
SYCAMORES, 46 CHURCH ROAD PELSALL WALSALL WEST MIDLANDS WS3 4QW

Documents

Documents
Date Category Description Pages
27 Apr 2021 gazette Gazette Dissolved Compulsory 1 Buy now
09 Mar 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Feb 2019 gazette Gazette Notice Compulsory 1 Buy now
31 Aug 2018 accounts Annual Accounts 9 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2017 accounts Annual Accounts 3 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Aug 2016 accounts Annual Accounts 3 Buy now
21 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2016 officers Change of particulars for director (Mr Justin Andrew Hodgin) 2 Buy now
03 Dec 2015 annual-return Annual Return 3 Buy now
20 Aug 2015 accounts Annual Accounts 3 Buy now
22 Dec 2014 annual-return Annual Return 3 Buy now
29 Aug 2014 accounts Annual Accounts 3 Buy now
19 Dec 2013 annual-return Annual Return 3 Buy now
19 Sep 2013 officers Change of particulars for director (Mr Justin Andrew Hodgin) 2 Buy now
16 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Aug 2013 accounts Annual Accounts 3 Buy now
26 Nov 2012 annual-return Annual Return 3 Buy now
28 Aug 2012 accounts Annual Accounts 4 Buy now
16 Dec 2011 annual-return Annual Return 3 Buy now
15 Dec 2011 officers Termination of appointment of secretary (Nigel Dudley) 1 Buy now
13 Dec 2011 officers Change of particulars for director (Justin Hodgin) 2 Buy now
13 Dec 2011 officers Termination of appointment of director (Colin White) 1 Buy now
12 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Sep 2011 accounts Annual Accounts 4 Buy now
16 Dec 2010 annual-return Annual Return 5 Buy now
25 Aug 2010 capital Return of Allotment of shares 4 Buy now
25 Aug 2010 accounts Annual Accounts 5 Buy now
17 Dec 2009 annual-return Annual Return 5 Buy now
17 Dec 2009 officers Change of particulars for director (Justin Hodgin) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Colin Raymond White) 2 Buy now
18 Jun 2009 officers Director appointed colin raymond white 2 Buy now
16 Jun 2009 address Registered office changed on 16/06/2009 from the old guild house one new market street birmingham B3 2NH 1 Buy now
15 Jun 2009 officers Secretary appointed nigel john dudley 1 Buy now
12 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
11 Dec 2008 officers Appointment terminated director barry warmisham 1 Buy now
11 Dec 2008 officers Director appointed justin hodgin 2 Buy now
21 Nov 2008 incorporation Incorporation Company 14 Buy now