A & F WHITE LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

18/11/2418 November 2024 Satisfaction of charge SC5838990003 in full

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Satisfaction of charge SC5838990002 in full

View Document

14/01/2414 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/01/2119 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM STOBSMILL INN POWDERMILL BRAE GOREBRIDGE EH23 4HZ SCOTLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

02/09/192 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/07/1927 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5838990004

View Document

12/07/1912 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5838990001

View Document

10/07/1910 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5838990003

View Document

14/02/1914 February 2019 PREVEXT FROM 31/12/2018 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 13 JEWEL GARDENS ESKBANK EH22 3FQ SCOTLAND

View Document

23/02/1823 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5838990002

View Document

16/02/1816 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5838990001

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN WHITE

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLAIM ALAN WHITE / 23/01/2018

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR WILLAIM ALAN WHITE

View Document

14/12/1714 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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