Advanced company searchLink opens in new window

WHITES ENGINEERING LIMITED

Company number 03671019

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)
28 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
23 Sep 2014 AD01 Registered office address changed from Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR England to The Mine Site Mill Lane South Witham Grantham Lincolnshire NG33 5QN on 23 September 2014
14 Mar 2014 AD01 Registered office address changed from 2 Bath Street Grantham Lincolnshire NG31 6EG on 14 March 2014
10 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
06 Nov 2013 AA Group of companies' accounts made up to 31 March 2013
18 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
18 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
23 Dec 2011 TM02 Termination of appointment of Streets Financial Consulting Plc as a secretary
15 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
06 Dec 2010 CH01 Director's details changed for Mr Albert George White on 20 November 2010
12 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Feb 2010 AR01 Annual return made up to 20 November 2009 with full list of shareholders
15 Feb 2010 CH04 Secretary's details changed for Streets Financial Consulting Plc on 20 November 2009
05 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 5
04 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 6
01 Apr 2009 395 Particulars of a mortgage or charge / charge no: 4
20 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
09 Dec 2008 363a Return made up to 20/11/08; full list of members
28 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
05 Dec 2007 363a Return made up to 20/11/07; full list of members
05 Dec 2007 288c Director's particulars changed
24 Jan 2007 363a Return made up to 20/11/06; full list of members