WHITE TREE FABRICS LLP

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

12/01/2412 January 2024 Application to strike the limited liability partnership off the register

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/12/2229 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

11/09/1811 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/03/1616 March 2016 ANNUAL RETURN MADE UP TO 01/03/16

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM UNIT V15 LENTON BUSINESS CENTRE LNTON BOULEVARD NOTTINGHAM NG7 2BY

View Document

05/03/155 March 2015 ANNUAL RETURN MADE UP TO 01/03/15

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/03/145 March 2014 ANNUAL RETURN MADE UP TO 01/03/14

View Document

15/01/1415 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 6 SUTTON LANE SUTTON IN THE ELMS BROUGHTON ASTLEY LEICESTERSHIRE LE9 6QF

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/04/131 April 2013 ANNUAL RETURN MADE UP TO 01/03/13

View Document

21/01/1321 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR CRAIG SHERWIN / 04/01/2013

View Document

21/01/1321 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JILL PRIME / 04/01/2013

View Document

21/01/1321 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART JAMES PRIME / 04/01/2013

View Document

21/01/1321 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JULIETTE SHERWIN / 04/01/2013

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM HEATHER CLOSE FARM MARKFIELD LANE BOTCHESTON LEICESTER LE9 9FH ENGLAND

View Document

27/03/1227 March 2012 COMPANY NAME CHANGED A L FABRIC EXPORTS LLP CERTIFICATE ISSUED ON 27/03/12

View Document

01/03/121 March 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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