DAVID J. WHITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

08/08/248 August 2024 Micro company accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Change of details for Mr David John White as a person with significant control on 2024-06-10

View Document

11/06/2411 June 2024 Director's details changed for Mr David John White on 2024-06-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

03/07/233 July 2023 Micro company accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Director's details changed for Mr David John White on 2023-05-09

View Document

09/05/239 May 2023 Secretary's details changed for Dawn Elizabeth White on 2023-05-05

View Document

09/05/239 May 2023 Change of details for Mr David John White as a person with significant control on 2023-05-09

View Document

09/05/239 May 2023 Change of details for Mrs Dawn Elizabeth White as a person with significant control on 2023-05-05

View Document

09/05/239 May 2023 Change of details for Mr David John White as a person with significant control on 2023-05-05

View Document

09/05/239 May 2023 Change of details for Mr David John White as a person with significant control on 2023-04-21

View Document

09/05/239 May 2023 Registered office address changed from 103 Banbury Road Kidlington Oxfordshire OX5 1AJ England to Jamesons Limited Jamesons House Compton Way Witney Oxfordshire OX28 3AB on 2023-05-09

View Document

09/05/239 May 2023 Director's details changed for Mr David John White on 2023-04-21

View Document

09/05/239 May 2023 Director's details changed for Mr David John White on 2023-05-05

View Document

09/05/239 May 2023 Director's details changed for Mrs Dawn Elizabeth White on 2023-05-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MRS DAWN ELIZABETH WHITE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN WHITE / 09/08/2018

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MRS DAWN ELIZABETH WHITE / 09/08/2018

View Document

22/08/1822 August 2018 SECRETARY'S CHANGE OF PARTICULARS / DAWN ELIZABETH WHITE / 09/08/2018

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WHITE / 09/08/2018

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 174 THE MOORS KIDLINGTON OXFORDSHIRE OX5 2AD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

13/09/1613 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

10/08/1510 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 SECRETARY'S CHANGE OF PARTICULARS / DAWN ELIZABETH WHITE / 08/01/2013

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WHITE / 08/01/2013

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 111 HIGH STREET KIDLINGTON OXFORDSHIRE OX5 2DS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WHITE / 31/12/2009

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/01/083 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 106A OXFORD ROAD KIDLINGTON OXFORD OX5 1BL

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/08/999 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/999 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/9912 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9912 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 COMPANY NAME CHANGED D J & J G WHITE LIMITED CERTIFICATE ISSUED ON 24/12/98

View Document

07/12/987 December 1998 SECRETARY RESIGNED

View Document

07/12/987 December 1998 NEW SECRETARY APPOINTED

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

28/08/9628 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/04/9518 April 1995 COMPANY NAME CHANGED C.&G.WHITE LIMITED CERTIFICATE ISSUED ON 19/04/95

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/01/9412 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

30/08/9330 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/02/939 February 1993 S386 DISP APP AUDS 28/01/93

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/02/931 February 1993 S252 DISP LAYING ACC 23/01/93

View Document

01/02/931 February 1993 AUDITOR'S RESIGNATION

View Document

01/02/931 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/02/931 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/04/919 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

31/07/9031 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/04/904 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

12/01/9012 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 NEW SECRETARY APPOINTED

View Document

28/11/8828 November 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/8811 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/8811 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/8811 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/8811 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8810 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

10/03/8810 March 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

06/04/876 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/8723 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/8720 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/8721 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/09/863 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/861 February 1986 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

18/02/8518 February 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

14/06/8414 June 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

17/03/8317 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

24/04/8224 April 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

23/03/6423 March 1964 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