WHITEWATER GRAPHICS LIMITED

Company Documents

DateDescription
04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

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

View Accounts

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CONNACHER / 13/12/2013

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED ANDREW JOHN CONNACHER

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED SHALIN DANNY MALONEY

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/08/123 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR SHAUN MALONEY

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CONNACHER

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW CONNACHER

View Document

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

View Accounts

06/02/126 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CONNACHER / 01/08/2011

View Document

12/08/1112 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

12/08/1112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN CONNACHER / 01/08/2011

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/08/104 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CONNACHER / 01/08/2010

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN CONNACHER / 01/08/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GARETH POLLARD / 01/08/2010

View Document

17/06/1017 June 2010 Annual return made up to 31 August 2009 with full list of shareholders

View Document

24/05/1024 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW CONNACHER / 04/05/2009

View Document

10/06/0910 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/06/099 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW CONNACHER / 04/05/2009

View Document

12/01/0912 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/03/088 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

29/08/0729 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

29/08/0629 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0614 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 COMPANY NAME CHANGED CLEAR IMPACT (UK) LIMITED CERTIFICATE ISSUED ON 20/06/06

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 COMPANY NAME CHANGED ULTISOFT LIMITED CERTIFICATE ISSUED ON 10/10/05

View Document

28/09/0528 September 2005 SECRETARY RESIGNED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 4 RIVERS HOUSE, FENTIMAN WALK HERTFORD HERTS SG14 1DB

View Document

01/08/051 August 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