Advanced company searchLink opens in new window

WHITE MANAGEMENT LIMITED

Company number 07411205

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)
15 Feb 2016 AD01 Registered office address changed from Mayford House 43 Old Elvet Durham DH1 3HN to Carter House Pelaw Leazes Lane Durham DH1 1TB on 15 February 2016
03 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
04 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 3
08 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
30 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 3
30 Oct 2013 CH01 Director's details changed for Mr Paul Dinsdale on 12 July 2013
05 Aug 2013 AD01 Registered office address changed from 29 Beechwood Terrace Thornhill Sunderland Tyne & Wear SR2 7LY England on 5 August 2013
15 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
09 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
08 Jun 2012 AA Total exemption small company accounts made up to 30 November 2011
04 Nov 2011 SH01 Statement of capital following an allotment of shares on 24 October 2011
  • GBP 3
02 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
08 Jun 2011 AA01 Current accounting period extended from 31 October 2011 to 30 November 2011
18 Oct 2010 NEWINC Incorporation