WHITESIGN LTD

Company Documents

DateDescription
28/02/2228 February 2022 Final Gazette dissolved following liquidation

View Document

28/02/2228 February 2022 Final Gazette dissolved following liquidation

View Document

02/02/222 February 2022 Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB to 31 Wingletang Kings Close Chalfont St Giles HP8 4HW on 2022-02-02

View Document

30/11/2130 November 2021 Return of final meeting in a members' voluntary winding up

View Document

07/03/217 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

03/03/213 March 2021 PREVSHO FROM 31/05/2021 TO 31/01/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIR LOUISE MALLETT

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN RICHARD MALLETT

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD MALLETT / 20/11/2017

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIR LOUISE MALLETT / 20/11/2017

View Document

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 08/05/16 STATEMENT OF CAPITAL GBP 100

View Document

09/05/169 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, SECRETARY CLAIR MALLETT

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MRS CLAIR LOUISE MALLETT

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/05/158 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIR MALLETT

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MRS CLAIR LOUISE MALLETT

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIR MALLETT

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIR MALLETT

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MRS CLAIR LOUISE MALLETT

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/05/138 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/05/129 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/05/1110 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/05/1010 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 284 WATFORD ROAD CROXLEY GREEN RICKMANSWORTH WD3 3DE UNITED KINGDOM

View Document

07/05/087 May 2008 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