About

Registered Number: 04912089
Date of Incorporation: 25/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 2 - 3 Chapel Street, Penzance, Cornwall, TR18 4AJ

 

Based in Cornwall, Whites East Meets West Ltd was registered on 25 September 2003, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Phillips, Stephen Charles Arnold, White, Rosamund Polly, Phillips, Stephen Charles Arnold. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Stephen Charles Arnold 29 July 2016 - 1
WHITE, Rosamund Polly 25 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Stephen Charles Arnold 25 September 2003 29 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 28 October 2016
TM02 - Termination of appointment of secretary 31 July 2016
AP01 - Appointment of director 31 July 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 09 October 2013
CH01 - Change of particulars for director 09 October 2013
CH03 - Change of particulars for secretary 09 October 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 07 December 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 16 July 2007
363a - Annual Return 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 21 November 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 18 October 2004
395 - Particulars of a mortgage or charge 09 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2004
288b - Notice of resignation of directors or secretaries 05 October 2003
288b - Notice of resignation of directors or secretaries 05 October 2003
288a - Notice of appointment of directors or secretaries 05 October 2003
288a - Notice of appointment of directors or secretaries 05 October 2003
287 - Change in situation or address of Registered Office 05 October 2003
NEWINC - New incorporation documents 25 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.