WHITES ENGINEERING LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Group of companies' accounts made up to 2024-03-31

View Document

26/03/2526 March 2025 Registration of charge 036710190012, created on 2025-03-24

View Document

29/01/2529 January 2025 Current accounting period extended from 2025-03-31 to 2025-04-30

View Document

27/12/2427 December 2024 Register(s) moved to registered inspection location 1 Mill Lane South Witham Grantham NG33 5QN

View Document

23/12/2423 December 2024 Register(s) moved to registered inspection location 1 Mill Lane South Witham Grantham NG33 5QN

View Document

23/12/2423 December 2024 Register inspection address has been changed from 1 Mill Lane South Witham Grantham NG33 5QN England to 1 Mill Lane South Witham Grantham NG33 5QN

View Document

23/12/2423 December 2024 Register inspection address has been changed to 1 Mill Lane South Witham Grantham NG33 5QN

View Document

04/11/244 November 2024 Satisfaction of charge 036710190010 in full

View Document

04/11/244 November 2024 Satisfaction of charge 036710190007 in full

View Document

04/11/244 November 2024 Satisfaction of charge 036710190011 in full

View Document

04/11/244 November 2024 Satisfaction of charge 6 in full

View Document

04/11/244 November 2024 Satisfaction of charge 036710190009 in full

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

24/10/2424 October 2024 Termination of appointment of Christopher John Odonoghue as a secretary on 2024-10-17

View Document

24/10/2424 October 2024 Termination of appointment of Roel Win Collier as a director on 2024-10-17

View Document

24/10/2424 October 2024 Termination of appointment of Geoffrey Mark Duyk as a director on 2024-10-17

View Document

24/10/2424 October 2024 Termination of appointment of James Alexander Waldorf Astor as a director on 2024-10-17

View Document

24/10/2424 October 2024 Cessation of Regen Holdings Limited as a person with significant control on 2024-10-17

View Document

24/10/2424 October 2024 Cessation of Regen Holdings Limited as a person with significant control on 2024-10-17

View Document

24/10/2424 October 2024 Notification of Reneco Ltd as a person with significant control on 2024-10-17

View Document

24/10/2424 October 2024 Appointment of Mr William John Wykes as a director on 2024-10-17

View Document

24/10/2424 October 2024 Appointment of Mr David John Wykes as a director on 2024-10-17

View Document

24/10/2424 October 2024 Registered office address changed from The Mine Site Mill Lane South Witham Grantham Lincolnshire NG33 5QN to Goosey Lodge Wymington Nr Rushden Northants NN10 9LU on 2024-10-24

View Document

25/01/2425 January 2024 Satisfaction of charge 3 in full

View Document

25/01/2425 January 2024 Satisfaction of charge 5 in full

View Document

25/01/2425 January 2024 Satisfaction of charge 2 in full

View Document

25/01/2425 January 2024 Satisfaction of charge 1 in full

View Document

25/01/2425 January 2024 Satisfaction of charge 036710190008 in full

View Document

24/12/2324 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

21/12/2221 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

30/03/2230 March 2022 Registration of charge 036710190011, created on 2022-03-29

View Document

11/02/2211 February 2022 Registration of charge 036710190010, created on 2022-02-10

View Document

14/12/2114 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

21/04/2021 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 036710190007

View Document

21/04/2021 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 036710190009

View Document

21/04/2021 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 036710190008

View Document

09/12/199 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

29/11/1929 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR DAVID CARR

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGEN HOLDINGS LIMITED

View Document

23/12/1823 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN TAYLOR

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR ROEL WIN COLLIER

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEAN

View Document

23/11/1723 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MARK DUYK / 24/08/2017

View Document

08/06/178 June 2017 SECRETARY APPOINTED MR CHRISTOPHER JOHN ODONOGHUE

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

19/09/1619 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR ANDREW BEAN

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR TIFFANY CLAY

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR STEVEN WAYNE TAYLOR

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE TYLER

View Document

07/04/167 April 2016 PREVEXT FROM 26/03/2016 TO 31/03/2016

View Document

05/01/165 January 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 26/03/15

View Document

17/12/1517 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/15

View Document

08/12/158 December 2015 PREVSHO FROM 31/03/2015 TO 26/03/2015

View Document

19/10/1519 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR JAMES ALEXANDER WALDORF ASTOR

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROCKLESBY

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR DIVYA SESHAMANI

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED GEOFFREY MARK DUYK

View Document

30/04/1530 April 2015 SECTION 519

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR ROBERT PAUL BROCKLESBY

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALBERT WHITE

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MS TIFFANY ALEXANDRA CLAY

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MS DIVYA SESHAMANI

View Document

16/12/1416 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE DESMOND TYLER / 20/11/2014

View Document

28/10/1428 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM WINDSOR HOUSE A1 BUSINESS PARK AT LONG BENNINGTON NOTTINGHAMSHIRE NG23 5JR ENGLAND

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 2 BATH STREET GRANTHAM LINCOLNSHIRE NG31 6EG

View Document

10/12/1310 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

06/11/136 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

18/12/1218 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, SECRETARY STREETS FINANCIAL CONSULTING PLC

View Document

15/12/1115 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/12/106 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT GEORGE WHITE / 20/11/2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/02/1015 February 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

15/02/1015 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STREETS FINANCIAL CONSULTING PLC / 20/11/2009

View Document

05/12/095 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/12/094 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/064 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0222 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/01/0229 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0122 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/07/0025 July 2000 VARYING SHARE RIGHTS AND NAMES 30/06/00

View Document

03/12/993 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

20/01/9920 January 1999 COMPANY NAME CHANGED WHITES ENVIRONMENTAL ENGINEERING LIMITED CERTIFICATE ISSUED ON 21/01/99

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 SECRETARY RESIGNED

View Document

02/12/982 December 1998 REGISTERED OFFICE CHANGED ON 02/12/98 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

02/12/982 December 1998 NEW SECRETARY APPOINTED

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 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