Advanced company searchLink opens in new window

WHITE HOUSE VIDEOS LIMITED

Company number 02650356

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)
11 Jan 1996 363s Return made up to 01/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Dec 1994 AA Accounts for a small company made up to 31 December 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 December 1993
10 Oct 1994 363s Return made up to 01/10/94; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 01/10/94; no change of members
17 Jan 1994 363s Return made up to 01/10/93; no change of members
  • 363(287) ‐ Registered office changed on 17/01/94
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 01/10/93; no change of members
12 Jul 1993 AA Full accounts made up to 31 December 1992
24 Jun 1993 225(1) Accounting reference date shortened from 31/10 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/10 to 31/12
13 Nov 1992 287 Registered office changed on 13/11/92 from: redlands cliftonville northampton NN1 5BE
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 13/11/92 from: redlands cliftonville northampton NN1 5BE
20 Oct 1992 363b Return made up to 01/10/92; full list of members
15 Jul 1992 288 Director resigned
06 Mar 1992 395 Particulars of mortgage/charge
13 Jan 1992 CERTNM Company name changed batchsystem LIMITED\certificate issued on 14/01/92
10 Jan 1992 288 New director appointed
10 Jan 1992 288 Secretary's particulars changed;secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;secretary resigned
10 Jan 1992 88(2)R Ad 02/12/91--------- £ si 97@1=97 £ ic 2/99
09 Dec 1991 288 Secretary resigned;new director appointed
09 Dec 1991 288 New secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned
09 Dec 1991 287 Registered office changed on 09/12/91 from: 2 baches street london N1 6UB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 09/12/91 from: 2 baches street london N1 6UB
01 Oct 1991 NEWINC Incorporation