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 - £10
Company Documents

DateDescription
13/08/2513 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

06/08/256 August 2025 Confirmation statement made on 2025-08-06 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

23/07/2423 July 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

30/10/2330 October 2023 Purchase of own shares.

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Notification of Adam Glenn White as a person with significant control on 2023-04-28

View Document

09/06/239 June 2023 Termination of appointment of Christina White as a director on 2023-04-28

View Document

09/06/239 June 2023 Cessation of Glenn White as a person with significant control on 2023-04-28

View Document

09/06/239 June 2023 Termination of appointment of Glenn Charles White as a director on 2023-04-28

View Document

09/06/239 June 2023 Cessation of Christina White as a person with significant control on 2023-04-28

View Document

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

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

11/12/2111 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

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

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

27/04/2027 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

09/07/199 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

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

View Document

26/09/1826 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

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

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

05/07/175 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 11 EAST HILL COLCHESTER ESSEX CO1 2QX

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

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

View Accounts

20/07/1520 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

30/06/1530 June 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

29/07/1429 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

18/07/1418 July 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

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/07/1323 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

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

View Accounts

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/07/1220 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

15/03/1215 March 2012 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/07/1121 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/07/1027 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM DLR 11 EAST HILL COLCHESTER ESSEX CO1 2QX

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN CHARLES WHITE / 19/07/2010

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MRS CHRISTINA WHITE

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY CHRISTINA WHITE

View Document

12/08/0812 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA WHITE / 11/08/2008

View Document

10/06/0810 June 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/07/0724 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

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

View Document

21/03/0521 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0414 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0419 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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