WHITELEAF DESIGN LIMITED

Company Documents

DateDescription
14/05/1414 May 2014 Annual accounts small company total exemption made up to 18 February 2014

View Document

14/05/1414 May 2014 PREVSHO FROM 31/10/2014 TO 18/02/2014

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/02/1418 February 2014 Annual accounts for year ending 18 Feb 2014

View Accounts

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/10/122 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM
21 JOY STREET
BARNSTAPLE
EX31 1BS

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/10/1118 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/10/1015 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID WHITELEAF / 18/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE WHITELEAF / 18/09/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/10/0920 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/12/0810 December 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/11/0811 November 2008 COMPANY NAME CHANGED WHITELEAF DESIGN (UK) LIMITED
CERTIFICATE ISSUED ON 12/11/08

View Document

03/11/083 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNETTE WHITELEAF / 18/09/2008

View Document

03/11/083 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WHITELEAF / 18/09/2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM
106 PILTON STREET
BARNSTAPLE
EX31 1PQ

View Document

02/04/082 April 2008 DIRECTOR APPOINTED ANNETTE WHITELEAF

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM:
15A SILVER STREET
BARNSTAPLE
DEVON
EX32 8HR

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 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