Advanced company searchLink opens in new window

OCKY WHITE LIMITED

Company number 00196148

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
14 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
18 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Mr Mark Rotheray White on 18 January 2010
18 Jan 2010 CH01 Director's details changed for Mr Jeremy John White on 18 January 2010
18 Jan 2010 CH01 Director's details changed for Gillian White on 18 January 2010
06 Oct 2009 AP01 Appointment of Guy Stephen John White as a director
04 Aug 2009 AA Total exemption small company accounts made up to 31 January 2009
19 Jan 2009 363a Return made up to 16/01/09; full list of members
19 Jan 2009 190 Location of debenture register
19 Jan 2009 353 Location of register of members
19 Jan 2009 287 Registered office changed on 19/01/2009 from 7 bridge street haverfordwest dyfed SA61 2AL
28 Oct 2008 AA Total exemption small company accounts made up to 31 January 2008
27 Mar 2008 363a Return made up to 16/01/08; full list of members
17 Aug 2007 AA Total exemption small company accounts made up to 31 January 2007
24 Jan 2007 363s Return made up to 16/01/07; full list of members
20 Nov 2006 AA Accounts for a small company made up to 31 January 2006
20 Jan 2006 363s Return made up to 16/01/06; full list of members
14 Sep 2005 AA Accounts for a small company made up to 31 January 2005
18 Jan 2005 363s Return made up to 16/01/05; full list of members
30 Jul 2004 AA Accounts for a small company made up to 31 January 2004
26 Jan 2004 363s Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
22 Jul 2003 395 Particulars of mortgage/charge
18 Jun 2003 AA Accounts for a small company made up to 31 January 2003
22 Jan 2003 363s Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed