WHITES ENVIRONMENTAL LIMITED

Company Documents

DateDescription
13/09/2513 September 2025 Total exemption full accounts made up to 2025-02-28

View Document

06/03/256 March 2025 Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom to 32 the Crescent Spalding PE11 1AF on 2025-03-06

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

10/01/2510 January 2025 Notification of Joshua James White as a person with significant control on 2024-08-27

View Document

10/01/2510 January 2025 Cessation of Joshua James White as a person with significant control on 2020-12-10

View Document

10/01/2510 January 2025 Accounts for a dormant company made up to 2024-02-28

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-02-05 with no updates

View Document

09/01/259 January 2025 Cessation of Isaac James White as a person with significant control on 2020-12-10

View Document

09/01/259 January 2025 Termination of appointment of Isaac James White as a director on 2024-03-01

View Document

02/12/242 December 2024 Cessation of Anthony James White as a person with significant control on 2024-08-27

View Document

05/11/245 November 2024 Notification of Anthony James White as a person with significant control on 2020-02-06

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

07/08/247 August 2024 Director's details changed for Mr Joshua James White on 2020-06-01

View Document

18/07/2418 July 2024 Registered office address changed from Parkdene Wilton Road Melton Mowbray LE13 0UJ to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 2024-07-18

View Document

21/05/2421 May 2024 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

23/11/2123 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/02/2111 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

17/12/2017 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA JAMES WHITE

View Document

17/12/2017 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISAAC JAMES WHITE

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MR ISAAC JAMES WHITE

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MR JOSHUA JAMES WHITE

View Document

10/12/2010 December 2020 CESSATION OF ANTHONY JAMES WHITE AS A PSC

View Document

10/12/2010 December 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITE

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

28/10/1928 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

17/08/1817 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

17/11/1717 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

02/12/162 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES WHITE / 01/11/2015

View Document

27/01/1627 January 2016 DISS40 (DISS40(SOAD))

View Document

26/01/1626 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

05/02/145 February 2014 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