WHITE CLIFF COMPUTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM
C/O C/O
1 MOXOM AVENUE
CHESHUNT
WALTHAM CROSS
HERTFORDSHIRE
EN8 9RN
ENGLAND

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM
SUITE 15735 145-157
ST. JOHN STREET
LONDON
EC1V 4PW

View Document

06/05/156 May 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

11/04/1211 April 2012 03/03/11 FULL LIST AMEND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1118 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM SUITE 15735 145-147 ST. JOHN STREET LONDON EC1V 4PW UNITED KINGDOM

View Document

31/03/1131 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM THE GRANGE TURSDALE DURHAM COUNTY DURHAM DH6 5NU

View Document

26/08/1026 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

26/07/1026 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, SECRETARY PATRICIA MOORE

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MOORE

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED GARY OBERMAN

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED WAYNE MILLER

View Document

26/07/1026 July 2010 SUB-DIVISION 21/06/10

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR KARL MOORE

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MOORE / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL MOORE / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/10/0830 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

23/07/0823 July 2008 MEMORANDUM OF ASSOCIATION

View Document

23/07/0823 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

23/07/0823 July 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0810 April 2008 RETURN MADE UP TO 03/03/08; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/10/069 October 2006 NEW SECRETARY APPOINTED

View Document

09/10/069 October 2006 SECRETARY RESIGNED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/09/055 September 2005 ALLOTMENT OF 1 SHARE 22/08/05

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: MILLHOUSE CREYKES SIDINGS RAWCLIFFE BRIDGE EAST RIDINGS YORKSHIRE DN14 8PX

View Document

03/06/043 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0426 February 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/08/0210 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0219 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0211 June 2002 REGISTERED OFFICE CHANGED ON 11/06/02 FROM: HOMELAND WEDDINGTON LANE, CALDECOTE NUNEATON WARWICKSHIRE CV10 0TS

View Document

08/03/028 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM: 2 GRANGE CLOSE BRAMPTON EN LE MORTHEN ROTHERHAM SOUTH YORKSHIRE S66 9AY

View Document

15/08/0015 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0024 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 SECRETARY RESIGNED

View Document

18/04/9918 April 1999 NEW SECRETARY APPOINTED

View Document

10/04/9910 April 1999 REGISTERED OFFICE CHANGED ON 10/04/99 FROM: JSA HOUSE 110 THE PARADE WATFORD WD1 2GB

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 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