Advanced company searchLink opens in new window

BERNAYS & WHITEHOUSE LIMITED

Company number 06798822

Filter by category

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)
02 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
09 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 7,000
09 Feb 2015 CH01 Director's details changed for Dr Nishit Mahendrabhai Patel on 9 July 2012
26 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 7,000
30 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
14 Aug 2012 AP01 Appointment of Dr Nishit Mahendrabhai Patel as a director
31 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
27 Jan 2012 CH01 Director's details changed for Sunil Babulal Kotecha on 22 January 2012
27 Jan 2012 CH01 Director's details changed for Maria Del Mar Font-Olive on 22 January 2012
27 Jan 2012 CH01 Director's details changed for Mark Alexander John Webb on 22 January 2012
27 Jan 2012 CH01 Director's details changed for Mark Julian Gwyn Sterry on 22 January 2012
27 Jan 2012 CH01 Director's details changed for Alison Claire Denton on 22 January 2012
27 Jan 2012 CH01 Director's details changed for Dr Majid Ali on 22 January 2012
27 Jan 2012 CH03 Secretary's details changed for Christiane Edith Bates on 22 January 2012
16 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
13 May 2011 TM01 Termination of appointment of Eli Leyton as a director
03 Feb 2011 AR01 Annual return made up to 22 January 2011
15 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Mar 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
08 Mar 2010 SH01 Statement of capital following an allotment of shares on 1 April 2009
  • GBP 7,000
11 Jan 2010 AA01 Current accounting period extended from 31 January 2010 to 31 March 2010
16 Jun 2009 288a Director appointed dr majid ali