WHITE'S ( WALTON ON THE NAZE ) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/08/2513 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 06/08/256 August 2025 | Confirmation statement made on 2025-08-06 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 09/08/249 August 2024 | Confirmation statement made on 2024-08-06 with updates |
| 23/07/2423 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/10/2330 October 2023 | Purchase of own shares. |
| 07/08/237 August 2023 | Confirmation statement made on 2023-08-06 with updates |
| 11/07/2311 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 13/06/2313 June 2023 | Notification of Adam Glenn White as a person with significant control on 2023-04-28 |
| 09/06/239 June 2023 | Termination of appointment of Christina White as a director on 2023-04-28 |
| 09/06/239 June 2023 | Cessation of Glenn White as a person with significant control on 2023-04-28 |
| 09/06/239 June 2023 | Termination of appointment of Glenn Charles White as a director on 2023-04-28 |
| 09/06/239 June 2023 | Cessation of Christina White as a person with significant control on 2023-04-28 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/09/2213 September 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 11/12/2111 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 11/08/2111 August 2021 | Confirmation statement made on 2021-08-06 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES |
| 27/04/2027 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES |
| 19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES |
| 09/07/199 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/02/1912 February 2019 | REGISTERED OFFICE CHANGED ON 12/02/2019 FROM C/O DLR ACCOUNTANTS 20-22 BROOMFIELD HOUSE BROOMFIELD ROAD ELMSTEAD COLCHESTER ESSEX CO7 7FD ENGLAND |
| 26/09/1826 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
| 05/07/175 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/12/1623 December 2016 | REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 11 EAST HILL COLCHESTER ESSEX CO1 2QX |
| 19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 20/07/1520 July 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 29/07/1429 July 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
| 18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/07/1323 July 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 20/07/1220 July 2012 | Annual return made up to 19 July 2012 with full list of shareholders |
| 15/03/1215 March 2012 | CURRSHO FROM 31/07/2012 TO 31/03/2012 |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
| 21/07/1121 July 2011 | Annual return made up to 19 July 2011 with full list of shareholders |
| 22/10/1022 October 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
| 27/07/1027 July 2010 | Annual return made up to 19 July 2010 with full list of shareholders |
| 27/07/1027 July 2010 | REGISTERED OFFICE CHANGED ON 27/07/2010 FROM DLR 11 EAST HILL COLCHESTER ESSEX CO1 2QX |
| 27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GLENN CHARLES WHITE / 19/07/2010 |
| 26/07/1026 July 2010 | DIRECTOR APPOINTED MRS CHRISTINA WHITE |
| 22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
| 24/07/0924 July 2009 | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS |
| 07/04/097 April 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 25/11/0825 November 2008 | APPOINTMENT TERMINATED SECRETARY CHRISTINA WHITE |
| 12/08/0812 August 2008 | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS |
| 11/08/0811 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA WHITE / 11/08/2008 |
| 10/06/0810 June 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
| 30/05/0830 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
| 24/07/0724 July 2007 | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS |
| 31/05/0731 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
| 08/08/068 August 2006 | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS |
| 30/06/0630 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
| 21/07/0521 July 2005 | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS |
| 11/04/0511 April 2005 | REGISTERED OFFICE CHANGED ON 11/04/05 FROM: DAVID LA RONDE & CO ACCOUNTANTS 1-2 DAVY ROAD CLACTON ON SEA ESSEX CO15 4XD |
| 21/03/0521 March 2005 | SECRETARY'S PARTICULARS CHANGED |
| 14/08/0414 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 19/07/0419 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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