WHITE HART AUTOMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

30/12/2330 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

05/03/205 March 2020 CESSATION OF STEPHEN CHARLES WHITE AS A PSC

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITE

View Document

28/01/1928 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MRS HAZEL WHITE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/03/129 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/03/116 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES WHITE / 16/02/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/08/9931 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9915 February 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/12/9814 December 1998 REGISTERED OFFICE CHANGED ON 14/12/98 FROM: 41 CLARENCE ROAD CHESTERFIELD S40 1LH

View Document

19/02/9819 February 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/02/9719 February 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/03/9629 March 1996 DIRECTOR RESIGNED

View Document

06/03/966 March 1996 RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/02/9524 February 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/03/941 March 1994 RETURN MADE UP TO 15/02/94; NO CHANGE OF MEMBERS

View Document

16/07/9316 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/02/9324 February 1993 RETURN MADE UP TO 15/02/93; NO CHANGE OF MEMBERS

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/02/9218 February 1992 RETURN MADE UP TO 15/02/92; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/02/9218 February 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9110 July 1991 REGISTERED OFFICE CHANGED ON 10/07/91 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/02/9115 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information