BLACK AND WHITE HOSPITALITY MANAGEMENT LIMITED



Company Documents

DateDescription
24/01/2424 January 2024 Termination of appointment of Shezan Qumr Aslam as a director on 2024-01-22

View Document

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

Analyse these accounts
06/05/226 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

Analyse these accounts
22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR ROBERT WILLIAM ATKINSON

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR TERENCE RONALD GREEN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

31/03/1831 March 2018 31/03/18 UNAUDITED ABRIDGED

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085043120001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
23/05/1623 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR SHEZAN QUMR ASLAM

View Document



31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
05/02/165 February 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 085043120003

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085043120002

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085043120003

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 12 TEMPLE STREET LIVERPOOL L2 5RH

View Document

19/05/1519 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

16/05/1516 May 2015 COMPANY NAME CHANGED NEW YORK ITALIAN TWO LIMITED CERTIFICATE ISSUED ON 16/05/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
21/12/1421 December 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTHEWS-WILLIAMS

View Document

16/06/1416 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085043120001

View Document

12/05/1412 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
09/08/139 August 2013 SUB-DIVISION 05/08/13

View Document

05/06/135 June 2013 DIRECTOR APPOINTED RICHARD SIMON MATTHEWS-WILLIAMS

View Document

17/05/1317 May 2013 ADOPT ARTICLES 30/04/2013

View Document

17/05/1317 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 10

View Document

25/04/1325 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company