WHITE AND WHITE LONDON CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

15/09/2315 September 2023 Satisfaction of charge 083827940001 in full

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/04/226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

17/12/2117 December 2021 Change of details for Mr Shane Williamson as a person with significant control on 2021-12-17

View Document

17/12/2117 December 2021 Director's details changed for Mr Shane Williamson on 2021-12-17

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Cancellation of shares. Statement of capital on 2021-06-08

View Document

22/07/2122 July 2021 Purchase of own shares.

View Document

22/07/2122 July 2021 Cancellation of shares. Statement of capital on 2021-06-08

View Document

22/07/2122 July 2021 Purchase of own shares.

View Document

11/01/2111 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/03/2024 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER VETTESE

View Document

10/03/2010 March 2020 CESSATION OF PETER MICHAEL VETTESE AS A PSC

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ERNEST BROWN / 19/04/2019

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

20/11/1820 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM UNIT 3 BANTERS LANE BUSINESS PARK, MAIN ROAD GREAT LEIGHS CHELMSFORD CM3 1QX

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

10/11/1710 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

08/12/168 December 2016 CURREXT FROM 31/01/2017 TO 31/07/2017

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR PETER MICHAEL VETTESE

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR MARK ERNEST BROWN

View Document

15/02/1615 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

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

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083827940001

View Document

17/02/1517 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE WILLIAMSON / 01/01/2014

View Document

07/02/147 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

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

View Accounts

06/01/146 January 2014 CHANGE PERSON AS DIRECTOR

View Document

06/01/146 January 2014 CHANGE PERSON AS DIRECTOR

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM THE BARN WRITTLE ROAD MARGARETTING INGATESTONE ESSEX CM4 0EL ENGLAND

View Document

07/05/137 May 2013 05/02/13 STATEMENT OF CAPITAL GBP 150

View Document

31/01/1331 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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