WHITESTONE PROJECTS LIMITED

Company Documents

DateDescription
09/05/169 May 2016 PREVEXT FROM 31/01/2016 TO 02/03/2016

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 2 March 2016

View Document

02/03/162 March 2016 Annual accounts for year ending 02 Mar 2016

View Accounts

05/11/155 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/10/1416 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

12/11/1312 November 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/11/127 November 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/09/1119 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 15 WHITESTONE LANE NEWTON SWANSEA WEST GLAMORGAN SA3 4UH

View Document

25/10/1025 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY HILL / 15/09/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH DAVIES / 15/09/2010

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/11/093 November 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/09/0816 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/07/081 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/12/075 December 2007 RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/10/065 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/01/07

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: G OFFICE CHANGED 23/09/05 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 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