- Company Overview for BLACK & WHITE REC LTD (11110949)
- Filing history for BLACK & WHITE REC LTD (11110949)
- People for BLACK & WHITE REC LTD (11110949)
- More for BLACK & WHITE REC LTD (11110949)
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) |
---|---|---|---|
10 Jan 2024 | AA | Micro company accounts made up to 31 December 2023 | |
23 Dec 2023 | CS01 | Confirmation statement made on 23 December 2023 with updates | |
06 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with updates | |
26 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
31 Jan 2023 | AP01 | Appointment of Mrs Caroline Poster as a director on 31 January 2023 | |
05 Jan 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with updates | |
07 Jan 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Jan 2022 | CH01 | Director's details changed for Mr Lawrence Maurice Poster on 7 January 2022 | |
07 Jan 2022 | PSC04 | Change of details for Mr Lawrence Maurice Poster as a person with significant control on 7 January 2022 | |
17 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
10 Jan 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with updates | |
21 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 1 January 2019
|
|
15 Jan 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
12 Jan 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
04 Jun 2018 | AD01 | Registered office address changed from 121 Brooker Road Waltham Abbey Essex EN9 1JH to The Coach House Powell Rd Buckhurst Hill Essex IG9 5rd on 4 June 2018 | |
25 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 1 January 2018
|
|
10 Jan 2018 | AD01 | Registered office address changed from The Coach House Powell Road Buckhurst Hill Essex IG9 5rd United Kingdom to 121 Brooker Road Waltham Abbey Essex EN9 1JH on 10 January 2018 | |
14 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-14
|