Beechingstoke
Pewsey
Wiltshire
SN9 6HG
Director Name | Mr Michael John Harling |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2005(1 week, 3 days after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Barn Puckshipton Beechingstoke Pewsey Wiltshire SN9 6HG |
Secretary Name | Mrs Elizabeth Mary Harling |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2005(1 week, 3 days after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Barn Puckshipton Beechingstoke Pewsey Wiltshire SN9 6HG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.whitefieldinternational.com/ |
---|---|
Telephone | 01672 851802 |
Telephone region | Marlborough |
Registered Address | Green Park House 15 Stratton Street London W1J 8LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Michael John Harling 60.00% Ordinary |
---|---|
40 at £1 | Elizabeth Mary Harling 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,191 |
Cash | £104,907 |
Current Liabilities | £9,547 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
7 September 2020 | Registered office address changed from 2 the Barn Puckshipton Beechingstoke Pewsey Wiltshire SN9 6HG to Green Park House 15 Stratton Street London W1J 8LQ on 7 September 2020 (1 page) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 March 2015 | Director's details changed for Elizabeth Mary Harling on 11 March 2015 (2 pages) |
11 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Registered office address changed from The Barn Suite 2, Puckshipton House, Beechingstoke Wiltshire SN9 6HG to 2 the Barn Puckshipton Beechingstoke Pewsey Wiltshire SN9 6HG on 11 March 2015 (1 page) |
11 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Secretary's details changed for Elizabeth Mary Harling on 11 March 2015 (1 page) |
11 March 2015 | Secretary's details changed for Elizabeth Mary Harling on 11 March 2015 (1 page) |
11 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Elizabeth Mary Harling on 11 March 2015 (2 pages) |
11 March 2015 | Registered office address changed from The Barn Suite 2, Puckshipton House, Beechingstoke Wiltshire SN9 6HG to 2 the Barn Puckshipton Beechingstoke Pewsey Wiltshire SN9 6HG on 11 March 2015 (1 page) |
11 March 2015 | Director's details changed for Michael John Harling on 11 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Michael John Harling on 11 March 2015 (2 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Secretary's details changed for Elizabeth Mary Harling on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Elizabeth Mary Harling on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Michael John Harling on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Michael John Harling on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Elizabeth Mary Harling on 12 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Elizabeth Mary Harling on 12 October 2009 (1 page) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
5 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 March 2007 | Location of register of members (1 page) |
7 March 2007 | Location of debenture register (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: the barn puckshipton house beechingstoke wiltshire SN9 6HG (1 page) |
7 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
7 March 2007 | Location of debenture register (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: the barn puckshipton house beechingstoke wiltshire SN9 6HG (1 page) |
7 March 2007 | Location of register of members (1 page) |
7 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: rose cottage south street avebury trusloe marlborough wilts SN8 1QX (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: rose cottage south street avebury trusloe marlborough wilts SN8 1QX (1 page) |
27 March 2006 | Return made up to 04/03/06; full list of members
|
27 March 2006 | Return made up to 04/03/06; full list of members
|
30 March 2005 | New secretary appointed;new director appointed (2 pages) |
30 March 2005 | Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2005 | Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2005 | New secretary appointed;new director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
4 March 2005 | Incorporation (9 pages) |
4 March 2005 | Incorporation (9 pages) |