P. WHITE LIMITED

Company Documents

DateDescription
12/03/1512 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/03/146 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/02/1325 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/02/1214 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/02/1020 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER PAUL WHITE / 20/02/2010

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/03/0711 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 12/02/05; NO CHANGE OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 12/02/04; NO CHANGE OF MEMBERS

View Document

12/08/0312 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM: G OFFICE CHANGED 09/11/99 SQUIRREL COTTAGE 7 PATRICK GREEN WOODLESFORD LEEDS WEST YORKSHIRE LS26 8HH

View Document

17/02/9917 February 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

12/02/9912 February 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

17/03/9817 March 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 NEW SECRETARY APPOINTED

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 SECRETARY RESIGNED

View Document

21/02/9721 February 1997 REGISTERED OFFICE CHANGED ON 21/02/97 FROM: G OFFICE CHANGED 21/02/97 12 YORK PLACE LEEDS LS1 2DS

View Document

12/02/9712 February 1997 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