Advanced company searchLink opens in new window

WILLIAM WHITE & SONS (HUDDERSFIELD) LIMITED

Company number 05703649

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)
11 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
28 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
24 Apr 2012 AA Accounts for a dormant company made up to 31 January 2012
23 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
17 Mar 2011 AA Accounts for a dormant company made up to 31 January 2011
03 Mar 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
03 Mar 2011 AD01 Registered office address changed from Turnbridge Mills, Quay Street Huddersfield West Yorkshire HD1 6QX on 3 March 2011
25 Mar 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Mr Nicholas Matthew Perkins on 25 March 2010
25 Mar 2010 CH01 Director's details changed for Mr Garry Paul Perkins on 25 March 2010
25 Mar 2010 CH01 Director's details changed for Mark Dean Perkins on 25 March 2010
25 Mar 2010 CH01 Director's details changed for Gavin Rex Perkins on 25 March 2010
18 Mar 2010 AA Accounts for a dormant company made up to 31 January 2010
23 Mar 2009 AA Accounts for a dormant company made up to 31 January 2009
24 Feb 2009 363a Return made up to 09/02/09; full list of members
24 Feb 2009 288c Director's change of particulars / nicholas perkins / 09/02/2009
15 Apr 2008 AA Accounts for a dormant company made up to 31 January 2008
20 Feb 2008 363a Return made up to 09/02/08; full list of members
12 Feb 2008 288b Secretary resigned
12 Feb 2008 288a New secretary appointed
28 Oct 2007 AA Accounts for a dormant company made up to 31 January 2007
12 Oct 2007 288b Director resigned
28 Mar 2007 363s Return made up to 09/02/07; full list of members
12 Mar 2007 225 Accounting reference date shortened from 28/02/07 to 31/01/07