T H WHITE MACHINERY IMPORTS LIMITED
Company number 01916864
- Company Overview for T H WHITE MACHINERY IMPORTS LIMITED (01916864)
- Filing history for T H WHITE MACHINERY IMPORTS LIMITED (01916864)
- People for T H WHITE MACHINERY IMPORTS LIMITED (01916864)
- Charges for T H WHITE MACHINERY IMPORTS LIMITED (01916864)
- More for T H WHITE MACHINERY IMPORTS LIMITED (01916864)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
28 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
01 May 2019 | MR01 | Registration of charge 019168640002, created on 26 April 2019 | |
07 Mar 2019 | TM01 | Termination of appointment of Timothy James Lane as a director on 28 February 2019 | |
16 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
13 Nov 2017 | AUD | Auditor's resignation | |
24 Oct 2017 | AUD | Auditor's resignation | |
31 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
31 May 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
28 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
30 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
12 Feb 2016 | CERTNM |
Company name changed holdall LIMITED\certificate issued on 12/02/16
|
|
10 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2016 | MR01 | Registration of charge 019168640001, created on 29 January 2016 | |
15 Jan 2016 | AP01 | Appointment of Mr Michael Ian Edwards as a director on 14 January 2016 | |
14 Jan 2016 | AP01 | Appointment of Mr Alexander David Scott as a director on 14 January 2016 | |
14 Jan 2016 | AP01 | Appointment of Mr Timothy James Lane as a director on 14 January 2016 | |
14 Jan 2016 | TM01 | Termination of appointment of David Bedingfeld Scott as a director on 14 January 2016 | |
29 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
10 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
18 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
26 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
17 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |