WHITE ASSOCIATES ENVIRONMENTAL ENGINEERS LIMITED



Company Documents

DateDescription
15/09/2315 September 2023 Final Gazette dissolved following liquidation

View Document

15/09/2315 September 2023 Final Gazette dissolved following liquidation

View Document

15/06/2315 June 2023 Return of final meeting in a creditors' voluntary winding up

View Document

14/12/2214 December 2022 Liquidators' statement of receipts and payments to 2022-10-31

View Document

15/12/2115 December 2021 Liquidators' statement of receipts and payments to 2021-10-29

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CALVIN WHITE / 23/06/2020

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL MICHAEL GARDINER / 23/06/2020

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BUTLER / 23/06/2020

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CALVIN WHITE / 23/06/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

29/01/1829 January 2018 ARTICLES OF ASSOCIATION

View Document

22/12/1722 December 2017 ADOPT ARTICLES 23/11/2017

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CALVIN WHITE / 23/11/2017

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR LEE BUTLER

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR NEAL MICHAEL GARDINER

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts
27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM OFFICE 1, COURT LODGE CENTRE PLAXDALE GREEN ROAD STANSTED SEVENOAKS KENT TN15 7PG

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts
27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, SECRETARY LAURA DAVIS

View Document

13/10/1513 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts
03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM UNIT 2 THE COURT LODGE PLAXDALE GREEN ROAD STANSTED SEVENOAKS KENT TN15 7PG

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM UNIT 4 THE COURT LODGE PLAXDALE GREEN ROAD STANSTED SEVENOAKS KENT TN15 7PG ENGLAND

View Document

02/10/142 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
01/10/131 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document



30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
14/05/1314 May 2013 SECRETARY APPOINTED MS LAURA ELIZABETH DAVIS

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CALVIN WHITE / 21/02/2013

View Document

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/10/121 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

Analyse these accounts
07/08/127 August 2012 APPOINTMENT TERMINATED, SECRETARY LAURA DAVIS

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAMIAN HYDE

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TIPPETT

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 4 LULLINGSTONE PARK FARM LULLINGSTONE LANE EYNSFORD DARTFORD KENT DA4 0JA

View Document

22/11/1122 November 2011 SECRETARY APPOINTED MISS LAURA ELIZABETH DAVIS

View Document

06/10/116 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CALVIN WHITE / 01/09/2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN KEITUMETSE HYDE / 17/06/2011

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED DAMIAN KEITUMETSE HYDE

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CALVIN WHITE / 01/05/2011

View Document

04/10/104 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN TIPPETT / 01/09/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 41 ST MARTINS DRIVE EYNSFORD KENT DA4 0EY

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CALVIN WHITE / 31/05/2010

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR KELLY WHITE

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, SECRETARY KELLY WHITE

View Document

22/10/0922 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL ELDRED

View Document

23/10/0823 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/05/082 May 2008 DIRECTOR APPOINTED MR DANIEL BRIAN ELDRED

View Document

02/05/082 May 2008 DIRECTOR APPOINTED MR NICHOLAS JOHN TIPPETT

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

26/09/0726 September 2007 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