Download leads from Nexok and grow your business. Find out more

White Event Management Limited

Documents

Total Documents60
Total Pages173

Filing History

11 February 2021Micro company accounts made up to 30 September 2020
27 September 2020Confirmation statement made on 15 September 2020 with no updates
20 February 2020Micro company accounts made up to 30 September 2019
17 September 2019Confirmation statement made on 15 September 2019 with no updates
29 May 2019Micro company accounts made up to 30 September 2018
19 September 2018Confirmation statement made on 15 September 2018 with no updates
31 December 2017Micro company accounts made up to 30 September 2017
31 December 2017Micro company accounts made up to 30 September 2017
18 September 2017Confirmation statement made on 15 September 2017 with no updates
18 September 2017Confirmation statement made on 15 September 2017 with no updates
7 June 2017Total exemption small company accounts made up to 30 September 2016
7 June 2017Total exemption small company accounts made up to 30 September 2016
19 September 2016Confirmation statement made on 15 September 2016 with updates
19 September 2016Confirmation statement made on 15 September 2016 with updates
24 May 2016Total exemption small company accounts made up to 30 September 2015
24 May 2016Total exemption small company accounts made up to 30 September 2015
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
2 June 2015Total exemption small company accounts made up to 30 September 2014
2 June 2015Total exemption small company accounts made up to 30 September 2014
18 September 2014Registered office address changed from Oriel Bodfari Mold Road Bodfari Denbigh Clwyd LL16 4DN Wales to Oriel Bodfari Mold Road Bodfari Denbigh Clwyd LL16 4DN on 18 September 2014
18 September 2014Registered office address changed from 6 Richmond Crescent Vicars Cross Chester Cheshire CH3 5PB England to Oriel Bodfari Mold Road Bodfari Denbigh Clwyd LL16 4DN on 18 September 2014
18 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
18 September 2014Registered office address changed from 6 Richmond Crescent Vicars Cross Chester Cheshire CH3 5PB England to Oriel Bodfari Mold Road Bodfari Denbigh Clwyd LL16 4DN on 18 September 2014
18 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
18 September 2014Registered office address changed from Oriel Bodfari Mold Road Bodfari Denbigh Clwyd LL16 4DN Wales to Oriel Bodfari Mold Road Bodfari Denbigh Clwyd LL16 4DN on 18 September 2014
19 June 2014Total exemption small company accounts made up to 30 September 2013
19 June 2014Total exemption small company accounts made up to 30 September 2013
22 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 1
22 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 1
22 June 2013Total exemption small company accounts made up to 30 September 2012
22 June 2013Total exemption small company accounts made up to 30 September 2012
27 September 2012Annual return made up to 15 September 2012 with a full list of shareholders
27 September 2012Annual return made up to 15 September 2012 with a full list of shareholders
26 June 2012Total exemption small company accounts made up to 30 September 2011
26 June 2012Total exemption small company accounts made up to 30 September 2011
27 September 2011Annual return made up to 15 September 2011 with a full list of shareholders
27 September 2011Annual return made up to 15 September 2011 with a full list of shareholders
6 July 2011Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 6 July 2011
6 July 2011Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 6 July 2011
6 July 2011Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 6 July 2011
25 June 2011Total exemption small company accounts made up to 30 September 2010
25 June 2011Total exemption small company accounts made up to 30 September 2010
9 November 2010Annual return made up to 15 September 2010 with a full list of shareholders
9 November 2010Director's details changed for Amanda Louise White on 1 October 2009
9 November 2010Director's details changed for Amanda Louise White on 1 October 2009
9 November 2010Annual return made up to 15 September 2010 with a full list of shareholders
9 November 2010Director's details changed for Amanda Louise White on 1 October 2009
18 May 2010Total exemption small company accounts made up to 30 September 2009
18 May 2010Total exemption small company accounts made up to 30 September 2009
30 September 2009Return made up to 15/09/09; full list of members
30 September 2009Return made up to 15/09/09; full list of members
11 October 2008Company name changed get funky event management LTD\certificate issued on 14/10/08
11 October 2008Company name changed get funky event management LTD\certificate issued on 14/10/08
22 September 2008Director appointed amanda louise white
22 September 2008Director appointed amanda louise white
15 September 2008Appointment terminated director yomtov jacobs
15 September 2008Incorporation
15 September 2008Appointment terminated director yomtov jacobs
15 September 2008Incorporation
Sign up now to grow your client base. Plans & Pricing