- Company Overview for WHITE LABEL LENDING LIMITED (06276025)
- Filing history for WHITE LABEL LENDING LIMITED (06276025)
- People for WHITE LABEL LENDING LIMITED (06276025)
- More for WHITE LABEL LENDING LIMITED (06276025)
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) |
---|---|---|---|
04 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
14 Jun 2018 | AA | Full accounts made up to 31 March 2018 | |
07 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
28 Jun 2017 | PSC01 | Notification of Mahomed Ashraf Piranie as a person with significant control on 1 April 2017 | |
28 Jun 2017 | PSC07 | Cessation of Mark James Gibbard as a person with significant control on 31 March 2017 | |
26 Jun 2017 | AA | Full accounts made up to 31 March 2017 | |
04 May 2017 | TM01 | Termination of appointment of Stephen John Smart as a director on 4 May 2017 | |
15 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
06 Jul 2016 | AR01 | Annual return made up to 11 June 2016 with full list of shareholders | |
06 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
17 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of Sean David Mcmillan as a director on 9 July 2015 | |
09 Jul 2015 | AP01 | Appointment of Mr Thomas Michael Lynch as a director on 9 July 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from C/O the Secretary- Wbbs 374 High Street West Bromwich West Midlands B70 8LR to 2 Providence Place West Bromwich B70 8AF on 1 July 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
02 Dec 2014 | MISC | Section 519 | |
07 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
17 Apr 2014 | AP01 | Appointment of Mr Stephen John Smart as a director | |
17 Apr 2014 | TM01 | Termination of appointment of Paul Field as a director | |
31 Mar 2014 | AP01 | Appointment of Mr Neil Timothy Noakes as a director | |
31 Mar 2014 | TM01 | Termination of appointment of Andrew Jones as a director | |
26 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
24 Jun 2013 | AR01 |
Annual return made up to 11 June 2013 with full list of shareholders
|
|
24 Jun 2013 | AP01 | Appointment of Mr Paul David Field as a director |