Advanced company searchLink opens in new window

WHITES CARPENTRY LIMITED

Company number 05181962

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)
10 Nov 2015 AD03 Register(s) moved to registered inspection location Offices 2 & 3 Shannon Court Sandy Beds SG19 1AG
03 Nov 2015 MR04 Satisfaction of charge 051819620001 in full
02 Nov 2015 AP01 Appointment of Nicky Reece White as a director on 2 November 2015
02 Nov 2015 TM02 Termination of appointment of James Luke Wenborn Gibbon as a secretary on 2 November 2015
29 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
15 Jul 2015 MR01 Registration of charge 051819620001, created on 8 July 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
15 Jan 2014 CH01 Director's details changed for Mr Adam Russell White on 15 January 2014
15 Jan 2014 CH01 Director's details changed for Mr Adam Russell White on 15 January 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
23 Aug 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
05 Apr 2012 AD02 Register inspection address has been changed
18 Jan 2012 AD01 Registered office address changed from 45 Shortmead Street Biggleswade Bedfordshire SG18 0AT on 18 January 2012
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
08 Aug 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
28 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
15 Nov 2010 AA Total exemption small company accounts made up to 31 March 2009
19 Aug 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Adam Russell White on 16 July 2010
28 Aug 2009 363a Return made up to 16/07/09; full list of members
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
24 Jul 2008 363a Return made up to 16/07/08; full list of members