Advanced company searchLink opens in new window

WHITE AND WHITE LONDON CONTRACTS LIMITED

Company number 08382794

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)
17 May 2019 CH01 Director's details changed for Mr Mark Ernest Brown on 19 April 2019
15 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
20 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
28 Sep 2018 AD01 Registered office address changed from Unit 3 Banters Lane Business Park, Main Road Great Leighs Chelmsford CM3 1QX to Unit 2 Banters Lane Business Park Main Road Great Leighs Chelmsford Essex CM3 1QX on 28 September 2018
15 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
10 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
14 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
08 Dec 2016 AA01 Current accounting period extended from 31 January 2017 to 31 July 2017
07 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
06 Jun 2016 AP01 Appointment of Mr Peter Michael Vettese as a director on 1 February 2016
03 Jun 2016 AP01 Appointment of Mr Mark Ernest Brown as a director on 1 February 2016
15 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 300
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
12 Jun 2015 MR01 Registration of charge 083827940001, created on 3 June 2015
17 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 300
30 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Feb 2014 CH01 Director's details changed for Mr Shane Williamson on 1 January 2014
07 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 150
06 Jan 2014 CH01 Director's details changed
06 Jan 2014 CH01 Director's details changed
21 Oct 2013 AD01 Registered office address changed from the Barn Writtle Road Margaretting Ingatestone Essex CM4 0EL England on 21 October 2013
07 May 2013 SH01 Statement of capital following an allotment of shares on 5 February 2013
  • GBP 150
31 Jan 2013 NEWINC Incorporation