WILLIAMS & WHITE LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

06/01/256 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Registered office address changed from Well Cottage, Holme Marsh Kington Herefordshire HR5 3JS to 3 Goodwin Field Northill Biggleswade SG18 9GL on 2024-05-22

View Document

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-05-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/01/235 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

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

View Accounts

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

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

View Accounts

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

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

View Accounts

26/01/2026 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

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

View Accounts

27/01/1927 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

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

View Accounts

19/02/1719 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

17/06/1617 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

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

View Accounts

23/02/1623 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

05/06/155 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

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

View Accounts

25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

11/06/1411 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

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

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/06/1314 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

03/05/133 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

03/05/133 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/11/1228 November 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 8

View Document

28/11/1228 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/11/1228 November 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 9

View Document

28/11/1228 November 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 7

View Document

11/06/1211 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

09/12/119 December 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

25/11/1125 November 2011 25/11/11 STATEMENT OF CAPITAL GBP 12

View Document

08/06/118 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

10/02/1110 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA WHITE / 31/05/2010

View Document

11/06/1011 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN WHITE / 31/05/2010

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

02/06/082 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/12/074 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/12/062 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0612 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0612 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM: 47 HIGH STREET KINGTON HEREFORDSHIRE HR5 3BJ

View Document

10/06/0310 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 DIV 31/05/01

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 NEW SECRETARY APPOINTED

View Document

10/07/0110 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0110 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 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