PAUL & LISA WHITE LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/05/2510 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
| 12/02/2512 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 10/02/2510 February 2025 | Registered office address changed from 69 Upper Accommodation Road Leeds West Yorkshire LS9 8LS to 20-22 Bridge End Leeds LS1 4DJ on 2025-02-10 |
| 02/06/242 June 2024 | Confirmation statement made on 2024-05-16 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 07/03/247 March 2024 | Total exemption full accounts made up to 2023-05-31 |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
| 01/03/231 March 2023 | Total exemption full accounts made up to 2022-05-31 |
| 29/11/2229 November 2022 | Change of details for Mrs Lisa White as a person with significant control on 2016-05-16 |
| 29/11/2229 November 2022 | Change of details for Mr Paul David White as a person with significant control on 2016-05-06 |
| 01/03/221 March 2022 | Total exemption full accounts made up to 2021-05-31 |
| 18/06/2118 June 2021 | Confirmation statement made on 2021-05-16 with no updates |
| 26/05/1526 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
| 11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 10/06/1410 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
| 05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 23/05/1323 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
| 04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 29/05/1229 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
| 13/01/1213 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 17/05/1117 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
| 19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LISA WHITE / 01/01/2010 |
| 01/06/101 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
| 01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID WHITE / 01/01/2010 |
| 03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 12/06/0912 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
| 10/03/0910 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 25/07/0825 July 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
| 31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 16/07/0716 July 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
| 07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 12/07/0612 July 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
| 02/09/052 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 26/08/0526 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/05/0517 May 2005 | DIRECTOR RESIGNED |
| 17/05/0517 May 2005 | SECRETARY RESIGNED |
| 17/05/0517 May 2005 | NEW DIRECTOR APPOINTED |
| 17/05/0517 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 17/05/0517 May 2005 | REGISTERED OFFICE CHANGED ON 17/05/05 FROM: G OFFICE CHANGED 17/05/05 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
| 16/05/0516 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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