GILBERT 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
27/05/2527 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

21/11/2321 November 2023 Director's details changed for Christina Isabel Pardal on 2023-10-18

View Document

21/11/2321 November 2023 Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD England to 7-8 Castle Court 1 Brewhouse Lane London SW15 2JJ on 2023-11-21

View Document

21/11/2321 November 2023 Director's details changed for Miss Alexandra Pardal on 2023-10-18

View Document

21/11/2321 November 2023 Secretary's details changed for Roberto Ramon Pardal on 2023-10-18

View Document

21/11/2321 November 2023 Director's details changed for Mr Roberto Ramon Pardal on 2023-10-18

View Document

21/11/2321 November 2023 Change of details for Mr Roberto Ramon Pardal as a person with significant control on 2023-10-18

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Director's details changed for Mr Roberto Ramon Pardal on 2023-02-01

View Document

01/02/231 February 2023 Director's details changed for Miss Alexandra Pardal on 2023-02-01

View Document

01/02/231 February 2023 Secretary's details changed for Roberto Ramon Pardal on 2023-02-01

View Document

01/02/231 February 2023 Change of details for Maria Teresa Perez Salgueiro as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Change of details for Mr Roberto Ramon Pardal as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Director's details changed for Christina Isabel Pardal on 2023-02-01

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-11-16 with updates

View Document

17/01/2317 January 2023 Director's details changed for Christina Isabel Salaman on 2022-04-15

View Document

13/01/2313 January 2023 Director's details changed for Christina Isabel Salaman on 2021-08-12

View Document

04/01/234 January 2023 Notification of Maria Teresa Perez Salgueiro as a person with significant control on 2022-07-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Notification of Roberto Ramon Pardal as a person with significant control on 2022-07-13

View Document

22/12/2222 December 2022 Cessation of Jesus Pardal & Brr Trustees Limited as a person with significant control on 2022-07-13

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/06/1920 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

04/06/184 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

01/06/171 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

27/07/1627 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/11/1518 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA PARDAL / 14/08/2015

View Document

16/06/1516 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

25/11/1425 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERTO PARDAL

View Document

09/06/149 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

20/11/1320 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

11/06/1311 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/11/1228 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 3RD FLOOR 10 ARGYLL STREET LONDON W1F 7TQ

View Document

15/06/1215 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/02/129 February 2012 SECRETARY APPOINTED ROBERTO RAMON PARDAL

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY BEDFORD ROW REGISTRARS LIMITED

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO JESUS PARDAL / 22/12/2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO RAMON PARDAL / 22/12/2011

View Document

15/11/1115 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/11/1018 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO JESUS PARDAL / 21/10/2010

View Document

03/08/103 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA PARDAL / 01/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO PARDAL / 04/06/2009

View Document

03/06/093 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 RETURN MADE UP TO 15/11/08; NO CHANGE OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA SALAMAN / 01/11/2008

View Document

30/06/0830 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED ALEXANDRA PARDAL

View Document

13/12/0713 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 6 CLARIDGE HOUSE 32 DAVIES STREET LONDON W1K 4ND

View Document

22/11/0722 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/01/032 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0222 November 2002 RETURN MADE UP TO 15/11/02; NO CHANGE OF MEMBERS

View Document

29/10/0229 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0211 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 REGISTERED OFFICE CHANGED ON 14/12/01 FROM: 6 CLARIDGE HOUSE 32 DAVIES STREET LONDON WIY ILG

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/11/9721 November 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 AUDITOR'S RESIGNATION

View Document

16/06/9516 June 1995 DIRECTOR RESIGNED

View Document

16/06/9516 June 1995 DIRECTOR RESIGNED

View Document

16/06/9516 June 1995 SECRETARY RESIGNED

View Document

16/06/9516 June 1995 NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 REGISTERED OFFICE CHANGED ON 16/06/95 FROM: 183/191 BALLARDS LANE FINCHLEY N3 1LL

View Document

16/06/9516 June 1995 NEW SECRETARY APPOINTED

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/04/955 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9412 December 1994 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/12/9314 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9314 December 1993 RETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

30/11/9230 November 1992 RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/9230 November 1992 REGISTERED OFFICE CHANGED ON 30/11/92

View Document

26/06/9226 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/03/9227 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/03/925 March 1992 RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS

View Document

05/03/925 March 1992 S252 DISP LAYING ACC 05/11/91

View Document

10/12/9010 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/907 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

07/12/907 December 1990 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 NEW DIRECTOR APPOINTED

View Document

07/02/907 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

20/01/9020 January 1990 RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 RETURN MADE UP TO 16/06/88; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

19/02/8919 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/8822 January 1988 RETURN MADE UP TO 27/08/87; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

21/03/8721 March 1987 RETURN MADE UP TO 02/10/86; FULL LIST OF MEMBERS

View Document

21/03/8721 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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