WHITEBOX GBS LIMITED
Company Documents
Date | Description |
---|---|
29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 14 JUBILEE DRIVE CHURCH CROOKHAM FLEET HAMPSHIRE GU52 8AH |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
28/07/1728 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
14/11/1614 November 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 |
17/02/1617 February 2016 | DIRECTOR APPOINTED MRS CHARLOTTE MARY ALEXANDRA WATSON |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/10/1530 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | REGISTERED OFFICE CHANGED ON 09/03/2015 FROM SUITE 16 ANDOVER HOUSE GEORGE YARD ANDOVER HAMPSHIRE SP10 1PB |
27/10/1427 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
05/09/145 September 2014 | COMPANY NAME CHANGED JAMES WATSON AND STANLEY LIMITED CERTIFICATE ISSUED ON 05/09/14 |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JAMES WATSON / 20/12/2013 |
22/10/1322 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/09/1319 September 2013 | REGISTERED OFFICE CHANGED ON 19/09/2013 FROM 4 RENALS WAY CALVERTON NOTTINGHAM NG14 6PH UNITED KINGDOM |
19/09/1319 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JAMES WATSON / 19/09/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/02/1326 February 2013 | CURRSHO FROM 31/10/2013 TO 31/03/2013 |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
22/06/1122 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/10/1022 October 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
22/10/0922 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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