BM WHITESIDE LIMITED

Company Documents

DateDescription
13/05/1513 May 2015 Annual accounts small company total exemption made up to 7 May 2015

View Document

11/05/1511 May 2015 PREVEXT FROM 31/01/2015 TO 07/05/2015

View Document

07/05/157 May 2015 Annual accounts for year ending 07 May 2015

View Accounts

09/03/159 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/03/147 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/03/1312 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM
1 HIX CLOSE
HOLBEACH
SPALDING
LINCOLNSHIRE
PE12 7EN
UNITED KINGDOM

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MICHAEL WHITESIDE / 05/11/2012

View Document

07/11/127 November 2012 SECRETARY'S CHANGE OF PARTICULARS / VALERIE JEAN WHITESIDE / 05/11/2012

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM
SAKURA WESTLEY WATERLESS
NEWMARKET
SUFFOLK
CB8 0RG
UNITED KINGDOM

View Document

03/04/123 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM LARCH, HIGHTREES FAIR OAK HANTS SO50 7HZ

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MICHAEL WHITESIDE / 01/01/2011

View Document

01/11/111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / VALERIE JEAN WHITESIDE / 01/01/2011

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/03/1110 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MICHAEL WHITESIDE / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

07/09/097 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 S366A DISP HOLDING AGM 23/04/2008

View Document

29/04/0829 April 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/01/08

View Document

07/03/077 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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