K. WHITE ENGINEERING & ENGRAVING LIMITED
Company number 04964322
- Company Overview for K. WHITE ENGINEERING & ENGRAVING LIMITED (04964322)
- Filing history for K. WHITE ENGINEERING & ENGRAVING LIMITED (04964322)
- People for K. WHITE ENGINEERING & ENGRAVING LIMITED (04964322)
- More for K. WHITE ENGINEERING & ENGRAVING LIMITED (04964322)
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) |
---|---|---|---|
27 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
19 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 Dec 2022 | CH01 | Director's details changed for Mr Wes Adam White on 22 December 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
31 Jan 2022 | PSC04 | Change of details for Mr Wes Adam White as a person with significant control on 31 January 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
13 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
16 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
25 Nov 2019 | TM01 | Termination of appointment of Keith Robert White as a director on 14 November 2019 | |
25 Nov 2019 | TM01 | Termination of appointment of Gillian Elaine White as a director on 14 November 2019 | |
18 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
09 Jan 2019 | PSC07 | Cessation of Gillian Elaine White as a person with significant control on 1 January 2018 | |
09 Jan 2019 | PSC07 | Cessation of Keith Robert White as a person with significant control on 1 January 2018 | |
08 Jan 2019 | PSC01 | Notification of Wes Adam White as a person with significant control on 1 January 2018 | |
08 Jan 2019 | AP01 | Appointment of Mr Wes Adam White as a director on 1 April 2018 | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
19 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Mar 2017 | AD01 | Registered office address changed from 35 Rodney Road Cheltenham Glos GL50 1HX to Unit 2 Northway Works Grange Road Northway Tewkesbury Gloucestershire GL20 8HZ on 21 March 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |