POWDER WHITE LIMITED



Company Documents

DateDescription
23/08/2323 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
26/11/2126 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

12/11/2112 November 2021 Compulsory strike-off action has been discontinued

View Document

12/11/2112 November 2021 Compulsory strike-off action has been discontinued

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-08-11 with no updates

View Document

11/11/2111 November 2021 Change of details for Mr Fraser David Ewart-White as a person with significant control on 2016-08-11

View Document

11/11/2111 November 2021 Change of details for Miss Claire Elizabeth Freeland as a person with significant control on 2016-08-11

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

29/07/2129 July 2021 Notification of Claire Elizabeth Freeland as a person with significant control on 2016-08-11

View Document

29/06/2129 June 2021 Registered office address changed from 2 Woodlands Way London SW15 2SX England to 1 Golden Court Richmond TW9 1EU on 2021-06-29

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR NIKOLAOS VEKIOS

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAOS VEKIOS / 01/06/2017

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR NICHOLAOS VEKIOS

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 11B OSIERS ROAD LONDON SW18 1NR

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SHRIMPTON

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SHRIMPTON

View Document

17/08/1517 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
22/09/1422 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

Analyse these accounts
17/09/1317 September 2013 DIRECTOR APPOINTED MR DAVID EVERARD SHRIMPTON

View Document

17/09/1317 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

Analyse these accounts


17/09/1217 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

Analyse these accounts
19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR PASCAL AUGUST

View Document

22/08/1122 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/05/1121 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/09/103 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH FREELAND / 11/08/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRASER DAVID EWART WHITE / 11/08/2010

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/08/0912 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

31/05/0931 May 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/04/096 April 2009 VARY SHARE RIGHTS/NAME 21/11/2008 AUTH ALLOT OF SECURITY 21/11/2008 GBP NC 1000/2000 21/11/2008

View Document

06/04/096 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

25/03/0925 March 2009 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED MR PASCAL PIERRE CHRISTIAN AUGUST

View Document

31/05/0831 May 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/01/0825 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/075 November 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: WALLHURST MANOR COWFOLD HORSHAM WEST SUSSEX RH13 8AW

View Document

31/05/0731 May 2007 Annual accounts small company total exemption made up to 31 May 2007

View Document

17/11/0617 November 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/09/058 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/11/0416 November 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/05/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0431 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/10/0317 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/034 September 2003 REGISTERED OFFICE CHANGED ON 04/09/03 FROM: 312B HIGH STREET ORPINGTON BR6 0NG

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company