WHITE PAW COMMUNICATIONS LTD
Company Documents
| Date | Description |
|---|---|
| 25/06/2525 June 2025 | Confirmation statement made on 2025-06-25 with no updates |
| 04/06/254 June 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 28/06/2428 June 2024 | Confirmation statement made on 2024-06-25 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 02/10/232 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 28/06/2328 June 2023 | Change of details for Mrs Jane Elizabeth Stell as a person with significant control on 2019-04-01 |
| 27/06/2327 June 2023 | Change of details for Mrs Jane Elizabeth Stell as a person with significant control on 2019-04-19 |
| 27/06/2327 June 2023 | Notification of Daniel Francis Stell as a person with significant control on 2019-04-01 |
| 27/06/2327 June 2023 | Statement of capital following an allotment of shares on 2019-04-01 |
| 27/06/2327 June 2023 | Confirmation statement made on 2023-06-25 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 11/11/2211 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 27/10/2127 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/09/1930 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
| 03/04/193 April 2019 | DIRECTOR APPOINTED MR DANIEL FRANCIS STELL |
| 29/03/1929 March 2019 | REGISTERED OFFICE CHANGED ON 29/03/2019 FROM HOGHTON CAUSEY BARN YATE FOLD CHORLEY OLD ROAD BOLTON LANCS |
| 17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/10/1727 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
| 27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ELIZABETH STELL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 12/08/1612 August 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
| 06/06/166 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 28/06/1528 June 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
| 24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 26/06/1426 June 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
| 26/06/1426 June 2014 | REGISTERED OFFICE CHANGED ON 26/06/2014 FROM HOGHTON CAUSEY BARN HOGHTON CAUSEY BARN YATE FOLD, CHORLEY OLD ROAD HORWICH, BOLTON LANCS ENGLAND |
| 19/05/1419 May 2014 | REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 8 WATERMANS CLOSE HORWICH BOLTON LANCS BL6 7BF |
| 25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 26/06/1326 June 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
| 24/04/1324 April 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 29/06/1229 June 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
| 24/05/1224 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 25/06/1125 June 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
| 17/04/1117 April 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/07/101 July 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
| 01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH STELL / 01/01/2010 |
| 04/05/104 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 16/04/1016 April 2010 | REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 62 BARROW BRIDGE ROAD BARROW BRIDGE BOLTON BL1 7ND |
| 03/12/093 December 2009 | CURRSHO FROM 30/06/2010 TO 31/03/2010 |
| 25/06/0925 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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