WHITES OF APPLETON LTD
Company Documents
| Date | Description |
|---|---|
| 05/09/255 September 2025 | Memorandum and Articles of Association |
| 03/09/253 September 2025 | Resolutions |
| 02/09/252 September 2025 | Statement of capital following an allotment of shares on 2025-08-20 |
| 04/06/254 June 2025 | Confirmation statement made on 2025-05-27 with updates |
| 02/06/252 June 2025 | Notification of James Andrew Haseldine as a person with significant control on 2025-03-31 |
| 02/06/252 June 2025 | Cessation of Brian Ralph White as a person with significant control on 2025-03-31 |
| 30/05/2530 May 2025 | Purchase of own shares. |
| 27/05/2527 May 2025 | Cancellation of shares. Statement of capital on 2025-03-31 |
| 07/04/257 April 2025 | Termination of appointment of Brian Ralph White as a director on 2025-03-31 |
| 25/03/2525 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 07/06/247 June 2024 | Confirmation statement made on 2024-05-27 with updates |
| 31/05/2431 May 2024 | Director's details changed for Brian Ralph White on 2024-05-27 |
| 27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 01/06/231 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
| 29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 02/01/222 January 2022 | Total exemption full accounts made up to 2021-06-30 |
| 07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
| 27/11/1827 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES |
| 08/03/188 March 2018 | 01/01/18 STATEMENT OF CAPITAL GBP 11 |
| 25/01/1825 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 19/01/1819 January 2018 | 01/01/18 STATEMENT OF CAPITAL GBP 10 |
| 19/01/1819 January 2018 | DIRECTOR APPOINTED MR ANDREW HASELDINE |
| 08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
| 08/06/178 June 2017 | REGISTERED OFFICE CHANGED ON 08/06/2017 FROM CHARTERFORD HOUSE 75 LONDON ROAD HEADINGTON OXFORD OX3 9BB |
| 08/11/168 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 15/07/1615 July 2016 | 01/07/16 STATEMENT OF CAPITAL GBP 9 |
| 16/06/1616 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
| 03/10/153 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 12/06/1512 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
| 09/03/159 March 2015 | 25/02/14 STATEMENT OF CAPITAL GBP 8 |
| 13/01/1513 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 06/06/146 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
| 21/01/1421 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 12/06/1312 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
| 12/01/1312 January 2013 | 01/01/13 STATEMENT OF CAPITAL GBP 6 |
| 06/12/126 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 18/06/1218 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
| 06/03/126 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 24/08/1124 August 2011 | DIRECTOR APPOINTED MR JAMES ANDREW HASELDINE |
| 08/06/118 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
| 03/12/103 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 01/07/101 July 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
| 01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RALPH WHITE / 27/05/2010 |
| 01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN CLIFTON / 27/05/2010 |
| 18/02/1018 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 25/06/0925 June 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
| 25/02/0925 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 24/06/0824 June 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
| 05/04/085 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 21/09/0721 September 2007 | DIRECTOR RESIGNED |
| 21/09/0721 September 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
| 15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 12/06/0612 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
| 16/03/0616 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 06/06/056 June 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
| 14/01/0514 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 01/07/041 July 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
| 19/06/0319 June 2003 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 |
| 19/06/0319 June 2003 | NEW DIRECTOR APPOINTED |
| 19/06/0319 June 2003 | NEW SECRETARY APPOINTED |
| 19/06/0319 June 2003 | NEW DIRECTOR APPOINTED |
| 19/06/0319 June 2003 | NEW DIRECTOR APPOINTED |
| 19/06/0319 June 2003 | REGISTERED OFFICE CHANGED ON 19/06/03 FROM: CHARTERFORD HOUSE 75 LONDON ROAD HEADINGTON OXFORD OX3 9BB |
| 29/05/0329 May 2003 | DIRECTOR RESIGNED |
| 29/05/0329 May 2003 | SECRETARY RESIGNED |
| 27/05/0327 May 2003 | 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