-
BLACK AND WHITE HOSPITALITY MANAGEMENT LIMITED - Cadbury House Frost Hill, Congresbury, Bristol, BS49 5AD, United Kingdom
Company Information
- Company registration number
- 08504312
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Cadbury House Frost Hill
- Congresbury
- Bristol
- BS49 5AD Cadbury House Frost Hill, Congresbury, Bristol, BS49 5AD UK
Management
- Managing Directors
- ASLAM, Shezan Qumr
- ATKINSON, Robert William
- TAPLIN, Nicholas James
- WILCE, Caroline Jayne
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-04-25
- Age Of Company 2013-04-25 11 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- Mr Nicholas James Taplin
- Mrs Caroline Jayne Wilce
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- NEW YORK ITALIAN TWO LIMITED
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2022-05-09
- Last Date: 2021-04-25
-
BLACK AND WHITE HOSPITALITY MANAGEMENT LIMITED Company Description
- BLACK AND WHITE HOSPITALITY MANAGEMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 08504312. Its current trading status is "live". It was registered 2013-04-25. It was previously called NEW YORK ITALIAN TWO LIMITED. It has declared SIC or NACE codes as "55100". It has 4 directors The latest accounts are filed up to 2019-03-31.It can be contacted at Cadbury House Frost Hill .
Get BLACK AND WHITE HOSPITALITY MANAGEMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Black And White Hospitality Management Limited - Cadbury House Frost Hill, Congresbury, Bristol, BS49 5AD, United Kingdom
- 2013-04-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BLACK AND WHITE HOSPITALITY MANAGEMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-04-30) - CS01
-
change-person-director-company-with-change-date (2021-01-21) - CH01
-
change-account-reference-date-company-previous-extended (2021-03-29) - AA01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-07) - CS01
-
termination-director-company-with-name-termination-date (2020-01-16) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-12-31) - AA
-
confirmation-statement-with-no-updates (2019-05-22) - CS01
-
appoint-person-director-company-with-name-date (2019-04-26) - AP01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-12-31) - AA
-
confirmation-statement-with-no-updates (2018-05-11) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-12-29) - AA
-
confirmation-statement-with-updates (2017-05-12) - CS01
-
mortgage-satisfy-charge-full (2017-04-26) - MR04
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-31) - AA
-
appoint-person-director-company-with-name-date (2016-04-11) - AP01
-
mortgage-charge-part-release-with-charge-number (2016-02-05) - MR05
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-31) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-24) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-19) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-19) - AD01
-
certificate-change-of-name-company (2015-05-16) - CERTNM
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-12) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-06-16) - MR01
-
termination-director-company-with-name-termination-date (2014-09-29) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-12-27) - AA
-
change-account-reference-date-company-previous-shortened (2014-12-21) - AA01
keyboard_arrow_right 2013
-
capital-alter-shares-subdivision (2013-08-09) - SH02
-
appoint-person-director-company-with-name (2013-06-05) - AP01
-
resolution (2013-05-17) - RESOLUTIONS
-
capital-allotment-shares (2013-05-17) - SH01
-
incorporation-company (2013-04-25) - NEWINC