R L WHITE BUILDERS LIMITED

Company Documents

DateDescription
26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/138 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/03/122 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

18/06/1118 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 2 TOLMERS AVENUE CUFFLEY POTTERS BAR HERTFORDSHIRE EN6 4QE UNITED KINGDOM

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/06/1026 June 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/04/107 April 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARMEN MANUELA WHITE / 01/10/2009

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 527 HAMMONDSTREET ROAD CHESHUNT HERTFORDSHIRE EN7 6PL

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

17/07/0917 July 2009 DIRECTOR RESIGNED VANDA LAWRENCE

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED CARMEN MANUELA WHITE

View Document

17/07/0917 July 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/03/0912 March 2009 DISS40 (DISS40(SOAD))

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 November 2006

View Document

11/03/0911 March 2009 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR RESIGNED MARION WHITE

View Document

10/03/0910 March 2009 SECRETARY RESIGNED MARION WHITE

View Document

24/02/0924 February 2009 First Gazette

View Document

17/02/0917 February 2009 DIRECTOR RESIGNED DENIS HILL

View Document

20/08/0820 August 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/08/086 August 2008 First Gazette

View Document

12/01/0712 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

10/12/0410 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 DELIVERY EXT'D 3 MTH 30/11/03

View Document

15/06/0415 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

25/05/0425 May 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 DELIVERY EXT'D 3 MTH 30/11/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01 FROM: 527 HAMMONDSTREET ROAD CHESHUNT HERTFORDSHIRE EN7 6PL

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/0119 November 2001 Incorporation

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