Advanced company searchLink opens in new window

BLACK & WHITE REC LTD

Company number 11110949

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)
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
  • GBP 40
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
  • GBP 38
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
  • GBP 2