Advanced company searchLink opens in new window

WHITE'S FOODSERVICE EQUIPMENT LIMITED

Company number 07248256

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)
15 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
16 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Jun 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
12 Mar 2013 AD01 Registered office address changed from 19 Colemeadow Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9PB United Kingdom on 12 March 2013
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Jun 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
04 Jan 2012 AD01 Registered office address changed from 7a Enterprise Way Edenbridge Kent TN8 6HF England on 4 January 2012
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Jul 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 March 2011
01 Jul 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
19 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
27 Jul 2010 CERTNM Company name changed whites food service equipment LIMITED\certificate issued on 27/07/10
  • RES15 ‐ Change company name resolution on 2010-07-16
27 Jul 2010 CONNOT Change of name notice
16 Jul 2010 AD01 Registered office address changed from 1 South Beacon Main Road Hadlow Down Uckfield TN22 4ES United Kingdom on 16 July 2010
10 May 2010 NEWINC Incorporation