Whitewater Graphics & Design Ltd was registered on 14 May 2010 and are based in London. 11-20 people work at the business. The business has 3 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONNACHER, Andrew John | 14 May 2010 | 15 May 2011 | 1 |
POLLARD, Simon Gareth | 15 May 2011 | 01 October 2014 | 1 |
SMITH, Julie Caron | 10 October 2017 | 04 April 2018 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 06 December 2019 | |
LIQ02 - N/A | 06 December 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 December 2019 | |
AD01 - Change of registered office address | 25 November 2019 | |
AA - Annual Accounts | 09 May 2019 | |
AA01 - Change of accounting reference date | 28 February 2019 | |
MR04 - N/A | 18 February 2019 | |
CS01 - N/A | 24 January 2019 | |
PSC04 - N/A | 23 January 2019 | |
CH01 - Change of particulars for director | 23 January 2019 | |
CH01 - Change of particulars for director | 09 January 2019 | |
MR01 - N/A | 19 December 2018 | |
TM01 - Termination of appointment of director | 06 December 2018 | |
AP01 - Appointment of director | 06 December 2018 | |
CS01 - N/A | 22 January 2018 | |
MR04 - N/A | 18 December 2017 | |
AD01 - Change of registered office address | 16 October 2017 | |
AP01 - Appointment of director | 12 October 2017 | |
TM01 - Termination of appointment of director | 12 October 2017 | |
PSC01 - N/A | 12 October 2017 | |
CH01 - Change of particulars for director | 24 August 2017 | |
AA - Annual Accounts | 10 August 2017 | |
CS01 - N/A | 27 June 2017 | |
PSC01 - N/A | 27 June 2017 | |
TM01 - Termination of appointment of director | 27 June 2017 | |
AA - Annual Accounts | 28 February 2017 | |
MR01 - N/A | 27 January 2017 | |
AR01 - Annual Return | 28 June 2016 | |
AP01 - Appointment of director | 01 December 2015 | |
AA - Annual Accounts | 26 November 2015 | |
TM01 - Termination of appointment of director | 08 October 2015 | |
TM01 - Termination of appointment of director | 07 October 2015 | |
AR01 - Annual Return | 02 June 2015 | |
AA - Annual Accounts | 27 February 2015 | |
SH01 - Return of Allotment of shares | 01 September 2014 | |
AR01 - Annual Return | 19 May 2014 | |
AA - Annual Accounts | 15 November 2013 | |
AR01 - Annual Return | 24 May 2013 | |
AP01 - Appointment of director | 25 April 2013 | |
AP01 - Appointment of director | 25 April 2013 | |
AA - Annual Accounts | 10 December 2012 | |
AP01 - Appointment of director | 27 July 2012 | |
AR01 - Annual Return | 26 July 2012 | |
AP01 - Appointment of director | 26 July 2012 | |
TM01 - Termination of appointment of director | 25 July 2012 | |
AA - Annual Accounts | 25 July 2011 | |
SH01 - Return of Allotment of shares | 22 June 2011 | |
AR01 - Annual Return | 22 June 2011 | |
MG01 - Particulars of a mortgage or charge | 19 August 2010 | |
CERTNM - Change of name certificate | 07 June 2010 | |
CONNOT - N/A | 07 June 2010 | |
TM01 - Termination of appointment of director | 28 May 2010 | |
AP01 - Appointment of director | 28 May 2010 | |
SH01 - Return of Allotment of shares | 28 May 2010 | |
AD01 - Change of registered office address | 26 May 2010 | |
NEWINC - New incorporation documents | 14 May 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 December 2018 | Outstanding |
N/A |
A registered charge | 26 January 2017 | Fully Satisfied |
N/A |
All assets debenture | 18 August 2010 | Fully Satisfied |
N/A |