Advanced company searchLink opens in new window

WHITE YOUNG GREEN INTERNATIONAL LIMITED

Company number 03734619

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Dec 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
27 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
28 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Apr 2013 CH01 Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013
17 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
14 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
14 Nov 2012 CH01 Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012
09 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
04 Jan 2012 AA01 Previous accounting period shortened from 30 June 2011 to 31 March 2011
18 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
09 May 2011 TM01 Termination of appointment of Graham Olver as a director
06 May 2011 AP01 Appointment of Mr Benjamin Warwick Whitworth as a director
29 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
15 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
29 Oct 2010 TM02 Termination of appointment of Caroline Farbridge as a secretary
25 May 2010 TM01 Termination of appointment of Andrew Howard as a director
25 May 2010 AP01 Appointment of Mr Graham Dudley Olver as a director
14 May 2010 AD01 Registered office address changed from Arndale Court Arndale Centre Leeds West Yorkshire LS6 2UJ on 14 May 2010
07 Apr 2010 AA Accounts for a dormant company made up to 30 June 2009
10 Dec 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
30 Nov 2009 TM01 Termination of appointment of Neil Robins as a director
13 Aug 2009 288a Director appointed andrew howard
12 May 2009 288b Appointment terminated director robert hartley
23 Dec 2008 AA Accounts for a dormant company made up to 30 June 2008
28 Nov 2008 288a Director appointed neil stewart robins