Advanced company searchLink opens in new window

R & C WHITE LIMITED

Company number 06295140

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)
06 Apr 2017 AP01 Appointment of Andrew Robert White as a director on 23 March 2017
06 Apr 2017 AP01 Appointment of Emma Louise Hayes as a director on 23 March 2017
22 Mar 2017 TM02 Termination of appointment of Ksl Company Secretary Limited as a secretary on 22 March 2017
22 Mar 2017 AD01 Registered office address changed from Bidbury Lawn Bidbury Lane Havant Hampshire PO9 3JG to 8 Spur Road Cosham Portsmouth PO6 3EB on 22 March 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 4
03 May 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 4
12 Apr 2016 AP01 Appointment of Mrs Catherine White as a director on 6 April 2016
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Aug 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Dec 2014 AD01 Registered office address changed from 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB to Bidbury Lawn Bidbury Lane Havant Hampshire PO9 3JG on 10 December 2014
28 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
28 Jul 2014 AP04 Appointment of Ksl Company Secretary Limited as a secretary on 1 January 2014
28 Jul 2014 TM02 Termination of appointment of Steven Christopher Cooper as a secretary on 1 January 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
26 Jul 2013 CH01 Director's details changed for Robert George White on 29 January 2013
24 Jun 2013 CERTNM Company name changed physique lifestyle company LIMITED\certificate issued on 24/06/13
  • RES15 ‐ Change company name resolution on 2013-05-23
24 Jun 2013 CONNOT Change of name notice
14 Jun 2013 SH08 Change of share class name or designation
14 Jun 2013 SH03 Purchase of own shares.
19 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
10 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011