White Hall Flagstones Ltd was registered on 21 March 2005 and has its registered office in Hereford, it's status at Companies House is "Active". We do not know the number of employees at this organisation. White Hall Flagstones Ltd has 3 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROGERS, Richard Edward | 21 March 2005 | - | 1 |
ROGERS, Louise | 19 April 2012 | 31 December 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROGERS, Louise | 01 June 2007 | - | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Richard Edward Rogers/
1968-06 |
Individual person with significant control |
British/
United Kingdom |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 March 2020 | |
RESOLUTIONS - N/A | 10 March 2020 | |
AA - Annual Accounts | 31 December 2019 | |
CS01 - N/A | 29 March 2019 | |
AA - Annual Accounts | 05 December 2018 | |
AD01 - Change of registered office address | 29 June 2018 | |
CS01 - N/A | 20 April 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 31 May 2017 | |
TM01 - Termination of appointment of director | 31 May 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 23 May 2016 | |
AA - Annual Accounts | 23 December 2015 | |
DISS40 - Notice of striking-off action discontinued | 25 July 2015 | |
AR01 - Annual Return | 23 July 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 July 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 09 June 2014 | |
CH03 - Change of particulars for secretary | 09 June 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 03 April 2013 | |
CH01 - Change of particulars for director | 03 April 2013 | |
CH03 - Change of particulars for secretary | 03 April 2013 | |
AD01 - Change of registered office address | 21 March 2013 | |
CH01 - Change of particulars for director | 21 March 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 11 June 2012 | |
AP01 - Appointment of director | 08 May 2012 | |
AA - Annual Accounts | 27 February 2012 | |
AR01 - Annual Return | 13 July 2011 | |
AA - Annual Accounts | 22 March 2011 | |
AR01 - Annual Return | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
AA - Annual Accounts | 15 December 2009 | |
363a - Annual Return | 15 June 2009 | |
AA - Annual Accounts | 29 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2009 | |
363a - Annual Return | 27 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 November 2008 | |
363a - Annual Return | 26 November 2008 | |
288b - Notice of resignation of directors or secretaries | 30 October 2007 | |
288a - Notice of appointment of directors or secretaries | 30 October 2007 | |
AA - Annual Accounts | 29 October 2007 | |
395 - Particulars of a mortgage or charge | 10 May 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363a - Annual Return | 09 June 2006 | |
288a - Notice of appointment of directors or secretaries | 13 April 2005 | |
288b - Notice of resignation of directors or secretaries | 13 April 2005 | |
NEWINC - New incorporation documents | 21 March 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 May 2007 | Outstanding |
N/A |