Advanced company searchLink opens in new window

JOHN WHITE (NORTHAMPTON) LIMITED

Company number 03679619

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)
22 Dec 2009 CH01 Director's details changed for Mr David Reginald Terence Corben on 7 December 2009
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
25 Feb 2009 363a Return made up to 07/12/08; full list of members
02 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
20 Dec 2007 363a Return made up to 07/12/07; full list of members
11 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
22 Jan 2007 288a New director appointed
08 Jan 2007 363a Return made up to 07/12/06; full list of members
20 Dec 2006 288a New director appointed
24 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
10 Feb 2006 363a Return made up to 07/12/05; full list of members
22 Mar 2005 AA Total exemption small company accounts made up to 31 December 2004
08 Feb 2005 363s Return made up to 07/12/04; full list of members
09 Aug 2004 AA Accounts for a small company made up to 31 December 2003
13 Feb 2004 AA Full accounts made up to 31 December 2002
06 Feb 2004 288a New director appointed
06 Jan 2004 363s Return made up to 07/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
21 Nov 2003 363s Return made up to 07/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/11/03
07 Oct 2003 287 Registered office changed on 07/10/03 from: 212 ballards lane finchley london N3 2LX
02 Jan 2003 AA Total exemption small company accounts made up to 31 December 2001
04 Dec 2002 225 Accounting reference date shortened from 31/03/02 to 31/12/01
21 Jun 2002 403a Declaration of satisfaction of mortgage/charge
12 Feb 2002 395 Particulars of mortgage/charge
19 Dec 2001 363s Return made up to 07/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
30 Nov 2001 225 Accounting reference date extended from 31/12/01 to 31/03/02