Advanced company searchLink opens in new window

WHITE CORN LIMITED

Company number 04542352

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)
25 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 9,675
03 Dec 2014 AA Full accounts made up to 1 March 2014
23 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 9,675
23 Sep 2014 AD01 Registered office address changed from Site a Kingmoor Park South Industrial Estate Queens Drive Carlisle CA6 4SB to C/O June Carruthers Site a, Queens Drive Kingmoor Park South Carlisle CA6 4SB on 23 September 2014
31 Mar 2014 AP01 Appointment of John Anthony Herring as a director
19 Mar 2014 AP01 Appointment of Mrs Carmel Leigh as a director
03 Mar 2014 AP01 Appointment of Mr David Oliver Houston as a director
02 Dec 2013 AA Full accounts made up to 2 March 2013
25 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 9,675
29 Nov 2012 AA Full accounts made up to 25 February 2012
25 Sep 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
07 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Feb 2012 TM01 Termination of appointment of David Houston as a director
20 Jan 2012 AP01 Appointment of Director Kristian Brian Lee as a director
24 Nov 2011 AA Full accounts made up to 26 February 2011
03 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
09 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
29 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 6
19 Nov 2010 AA Full accounts made up to 27 February 2010
13 Oct 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
05 Jul 2010 TM01 Termination of appointment of Alec Whitaker as a director
06 Jan 2010 AA Full accounts made up to 28 February 2009
23 Oct 2009 AR01 Annual return made up to 23 September 2009 with full list of shareholders
08 Jun 2009 363a Return made up to 23/09/08; full list of members