H.W. 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
17/06/2517 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

11/04/2411 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Memorandum and Articles of Association

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

13/02/2413 February 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/09/201 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/09/1919 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/08/1816 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MARCUS JOHN BRYAN SHEPHERD / 22/03/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/11/1722 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/11/1722 November 2017 28/09/17 STATEMENT OF CAPITAL GBP 364.25

View Document

22/11/1722 November 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/11/178 November 2017 CESSATION OF JAMES MCLEAN BUTCHER AS A PSC

View Document

08/11/178 November 2017 DIRECTOR APPOINTED JOHANNA SARAH REBECCA SHEPHERD

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MARCUS JOHN BRYAN SHEPHERD / 28/09/2017

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANNA SARAH REBECCA SHEPHERD

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES BUTCHER

View Document

12/10/1712 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/03/1623 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/04/1524 April 2015 CURRSHO FROM 31/07/2014 TO 31/01/2014

View Document

08/04/158 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039463410005

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039463410003

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039463410004

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039463410006

View Document

22/03/1422 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/03/1223 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

09/04/119 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARCUS JOHN BRYAN SHEPHERD / 01/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHN BRYAN SHEPHERD / 01/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BUTCHER / 01/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/04/099 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/10/0815 October 2008 GBP IC 700/528.5 22/09/08 GBP SR [email protected]=171.5

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR ASHLEY MILLER

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR TREVOR SHEPHERD

View Document

10/09/0810 September 2008 ADOPT ARTICLES 28/08/2008

View Document

08/07/088 July 2008 DIV

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/04/0814 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/11/0528 November 2005 £ NC 500000/499700 21/10/05

View Document

08/11/058 November 2005 £ IC 1000/700 07/10/05 £ SR 300@1=300

View Document

18/10/0518 October 2005 SECTIONS 164(2) 320 07/10/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

05/05/015 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0029 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0010 August 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01

View Document

24/03/0024 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/0024 March 2000 ALTERARTICLES13/03/00

View Document

17/03/0017 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 S366A DISP HOLDING AGM 13/03/00

View Document

13/03/0013 March 2000 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