WHITEFIELDS INTERNATIONAL LTD

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

28/07/2128 July 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

28/07/2128 July 2021 Previous accounting period shortened from 2021-08-30 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/05/2119 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

16/03/2116 March 2021 PSC'S CHANGE OF PARTICULARS / MR GORDON CAUFIELD / 16/03/2021

View Document

16/03/2116 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MR GORDON CAUFIELD / 16/03/2021

View Document

16/03/2116 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON CAUFIELD / 16/03/2021

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON CAUFIELD / 31/08/2020

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MR GORDON CAUFIELD / 31/08/2020

View Document

08/10/208 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MR GORDON CAUFIELD / 08/10/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

28/05/2028 May 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

09/09/199 September 2019 CESSATION OF RUSSELL WHITE AS A PSC

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSELL WHITE

View Document

05/09/195 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON CAUFIELD

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR GORDON CAUFIELD

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / MR RUSSELL WHITE / 28/06/2018

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MR RUSSELL WHITE / 27/06/2018

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL IAN WHITE / 27/06/2018

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/09/1514 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM PANORAMA FAMBRIDGE ROAD ALTHORNE ESSEX CM3 6DB

View Document

24/09/1424 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

31/01/1431 January 2014 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/12/1331 December 2013 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/06/1313 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

13/11/1213 November 2012 DISS40 (DISS40(SOAD))

View Document

12/11/1212 November 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

02/10/122 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 FIRST GAZETTE

View Document

30/09/1130 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL IAN WHITE / 14/01/2011

View Document

31/08/1131 August 2011 Annual accounts for year ending 31 Aug 2011

View Accounts

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 103 ROOK LANE CHALDON SURREY CR3 5BP

View Document

12/09/1012 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/09/098 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WHITE / 01/09/2008

View Document

08/12/088 December 2008 SECRETARY'S CHANGE OF PARTICULARS / GORDON CAUFIELD / 01/10/2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 3 DENEFIELD DRIVE KENLEY CR8 5GR

View Document

11/09/0711 September 2007 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

22/11/0522 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0518 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information