Whitehouse Bricklaying Contractors Ltd was registered on 04 September 2002, it has a status of "Active". This organisation has 4 directors listed as Whitehouse, Daryn Mark, Whitehouse, Kevin Paul, Whitehouse, Joanne, Whitehouse, Joanne. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITEHOUSE, Daryn Mark | 04 September 2002 | - | 1 |
WHITEHOUSE, Kevin Paul | 04 September 2002 | - | 1 |
WHITEHOUSE, Joanne | 01 November 2002 | 01 October 2016 | 1 |
WHITEHOUSE, Joanne | 04 September 2002 | 01 October 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 September 2020 | |
AA - Annual Accounts | 01 June 2020 | |
CS01 - N/A | 10 September 2019 | |
AA - Annual Accounts | 14 May 2019 | |
CH01 - Change of particulars for director | 12 September 2018 | |
CS01 - N/A | 11 September 2018 | |
PSC04 - N/A | 11 September 2018 | |
CH01 - Change of particulars for director | 11 September 2018 | |
AA - Annual Accounts | 24 June 2018 | |
TM01 - Termination of appointment of director | 19 October 2017 | |
CS01 - N/A | 05 September 2017 | |
CH01 - Change of particulars for director | 02 August 2017 | |
TM01 - Termination of appointment of director | 02 August 2017 | |
AA - Annual Accounts | 08 June 2017 | |
CS01 - N/A | 13 September 2016 | |
AA - Annual Accounts | 06 April 2016 | |
AR01 - Annual Return | 08 September 2015 | |
AA - Annual Accounts | 25 June 2015 | |
AR01 - Annual Return | 10 September 2014 | |
AA - Annual Accounts | 13 May 2014 | |
AR01 - Annual Return | 09 September 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 07 September 2012 | |
AA - Annual Accounts | 10 May 2012 | |
AR01 - Annual Return | 06 September 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 08 September 2010 | |
AA - Annual Accounts | 12 January 2010 | |
CH03 - Change of particulars for secretary | 30 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
363a - Annual Return | 10 September 2009 | |
AA - Annual Accounts | 24 July 2009 | |
363a - Annual Return | 11 September 2008 | |
AA - Annual Accounts | 07 May 2008 | |
287 - Change in situation or address of Registered Office | 23 November 2007 | |
363a - Annual Return | 05 September 2007 | |
AA - Annual Accounts | 07 August 2007 | |
363s - Annual Return | 16 October 2006 | |
AA - Annual Accounts | 11 May 2006 | |
363s - Annual Return | 13 September 2005 | |
AA - Annual Accounts | 06 May 2005 | |
363s - Annual Return | 18 November 2004 | |
288a - Notice of appointment of directors or secretaries | 24 September 2004 | |
AA - Annual Accounts | 15 June 2004 | |
287 - Change in situation or address of Registered Office | 17 March 2004 | |
363s - Annual Return | 15 September 2003 | |
288a - Notice of appointment of directors or secretaries | 09 October 2002 | |
288a - Notice of appointment of directors or secretaries | 09 October 2002 | |
288a - Notice of appointment of directors or secretaries | 09 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 October 2002 | |
288b - Notice of resignation of directors or secretaries | 08 October 2002 | |
288b - Notice of resignation of directors or secretaries | 08 October 2002 | |
NEWINC - New incorporation documents | 04 September 2002 |