BENNETT WHITEHOUSE LIMITED - BRIERLEY HILL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-12 View Report
Address. New address: Waterfront One Waterfront Business Park Brierley Hill West Midlands DY5 1LX. Old address: 11 Centre Court Vine Lane Halesowen B63 3EB England. Change date: 2023-10-06. 2023-10-06 View Report
Accounts. Accounts type total exemption full. 2023-05-02 View Report
Confirmation statement. Statement with no updates. 2022-10-02 View Report
Accounts. Accounts type total exemption full. 2022-06-22 View Report
Confirmation statement. Statement with no updates. 2021-10-13 View Report
Accounts. Accounts type total exemption full. 2021-05-24 View Report
Confirmation statement. Statement with no updates. 2020-10-01 View Report
Officers. Appointment date: 2020-09-01. Officer name: Mr Gavin Christopher Whitehouse. 2020-09-01 View Report
Officers. Termination date: 2020-09-01. Officer name: Amanda Louise Whitehouse. 2020-09-01 View Report
Accounts. Accounts type total exemption full. 2020-06-30 View Report
Confirmation statement. Statement with no updates. 2019-10-02 View Report
Address. New address: 11 Centre Court Vine Lane Halesowen B63 3EB. Old address: 1 Clear View Kingswinford DY6 9XQ England. Change date: 2019-05-29. 2019-05-29 View Report
Resolution. Description: Resolutions. 2019-04-30 View Report
Accounts. Accounts type micro entity. 2018-10-21 View Report
Confirmation statement. Statement with updates. 2018-10-04 View Report
Persons with significant control. Psc name: Gavin Christopher Whitehouse. Notification date: 2018-10-01. 2018-10-04 View Report
Resolution. Description: Resolutions. 2018-10-03 View Report
Persons with significant control. Psc name: Amanda Louise Whitehouse. Cessation date: 2018-10-01. 2018-10-03 View Report
Officers. Officer name: Amanda Louise Whitehouse. Termination date: 2018-10-01. 2018-10-03 View Report
Officers. Appointment date: 2018-10-01. Officer name: Mr Gavin Christopher Whitehouse. 2018-10-03 View Report
Accounts. Change account reference date company current shortened. 2018-09-27 View Report
Accounts. Accounts type micro entity. 2018-09-06 View Report
Confirmation statement. Statement with no updates. 2017-10-23 View Report
Accounts. Accounts type total exemption full. 2017-10-07 View Report
Address. New address: 1 Clear View Kingswinford DY6 9XQ. Old address: 76 Sandyfields Road Sedgley West Midlands DY3 3LA. Change date: 2017-09-04. 2017-09-04 View Report
Confirmation statement. Statement with updates. 2016-11-15 View Report
Accounts. Accounts type total exemption small. 2016-10-11 View Report
Accounts. Change account reference date company previous extended. 2016-06-14 View Report
Annual return. With made up date full list shareholders. 2015-10-05 View Report
Change of name. Description: Company name changed soul creative solutions LIMITED\certificate issued on 24/02/15. 2015-02-24 View Report
Change of name. Change of name notice. 2015-02-24 View Report
Accounts. Accounts type total exemption small. 2015-01-22 View Report
Annual return. With made up date full list shareholders. 2014-10-30 View Report
Accounts. Accounts type total exemption small. 2014-06-11 View Report
Annual return. With made up date full list shareholders. 2013-12-16 View Report
Accounts. Accounts type total exemption small. 2013-07-04 View Report
Change of name. Description: Company name changed crown creative LIMITED\certificate issued on 26/02/13. 2013-02-26 View Report
Officers. Officer name: Paul Burns. 2013-02-26 View Report
Annual return. With made up date full list shareholders. 2012-10-09 View Report
Accounts. Accounts type total exemption small. 2012-06-21 View Report
Annual return. With made up date full list shareholders. 2011-11-16 View Report
Accounts. Accounts type total exemption small. 2011-06-07 View Report
Annual return. With made up date full list shareholders. 2010-10-06 View Report
Accounts. Accounts type total exemption small. 2010-06-28 View Report
Annual return. With made up date full list shareholders. 2009-11-16 View Report
Accounts. Accounts type total exemption small. 2009-08-02 View Report
Annual return. Legacy. 2008-12-22 View Report
Accounts. Accounts type total exemption small. 2008-08-01 View Report
Annual return. Legacy. 2008-01-23 View Report