- Company Overview for WHITE CORN LIMITED (04542352)
- Filing history for WHITE CORN LIMITED (04542352)
- People for WHITE CORN LIMITED (04542352)
- Charges for WHITE CORN LIMITED (04542352)
- Insolvency for WHITE CORN LIMITED (04542352)
- More for WHITE CORN LIMITED (04542352)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |