CHRISTOPHER NEIL WHITE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Unaudited abridged accounts made up to 2024-11-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

17/10/2417 October 2024 Change of details for Mr Christopher Neil White as a person with significant control on 2024-10-17

View Document

17/10/2417 October 2024 Director's details changed for Mr Christopher Neil White on 2024-10-17

View Document

05/04/245 April 2024 Appointment of Mrs Michelle Louise Whitfield as a secretary on 2024-04-01

View Document

02/04/242 April 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

22/03/2422 March 2024 Confirmation statement made on 2023-12-21 with updates

View Document

30/01/2430 January 2024 Change of details for Mr Christopher Neil White as a person with significant control on 2023-12-22

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-03-10 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/09/2315 September 2023 Secretary's details changed for Mr Christopher White on 2023-09-07

View Document

15/09/2315 September 2023 Change of details for Mr Christopher Neil White as a person with significant control on 2023-09-07

View Document

15/09/2315 September 2023 Director's details changed for Mr Christopher Neil White on 2023-09-07

View Document

10/09/2310 September 2023 Certificate of change of name

View Document

31/08/2331 August 2023 Change of details for Mr Christopher Neil White as a person with significant control on 2023-08-29

View Document

31/08/2331 August 2023 Cessation of Andrew John Fyfe as a person with significant control on 2023-08-29

View Document

31/08/2331 August 2023 Change of details for Mr Christopher Neil White as a person with significant control on 2023-08-29

View Document

13/03/2313 March 2023 Notification of Andrew John Fyfe as a person with significant control on 2023-03-13

View Document

10/03/2310 March 2023 Director's details changed for Mr Christopher Neil White on 2023-02-03

View Document

10/03/2310 March 2023 Change of details for Mr Christopher Neil White as a person with significant control on 2023-02-03

View Document

17/02/2317 February 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

06/02/236 February 2023 Secretary's details changed for Mr Christopher White on 2023-02-06

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/10/2226 October 2022 Certificate of change of name

View Document

28/04/2228 April 2022 Total exemption full accounts made up to 2021-11-30

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

13/01/2113 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/10/2028 October 2020 APPOINTMENT TERMINATED, SECRETARY RYAN MUSGRAVE

View Document

28/10/2028 October 2020 CESSATION OF RYAN MUSGRAVE AS A PSC

View Document

27/05/2027 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM 64 HELSTON CRESCENT MONK BRETTON BARNSLEY YORKSHIRE S71 2BS UNITED KINGDOM

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR RYAN MUSGRAVE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/11/1821 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information