COLIN WHITE DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-24 with updates

View Document

08/11/248 November 2024 Micro company accounts made up to 2024-02-28

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

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

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

26/11/2026 November 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/11/1920 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

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

View Accounts

15/11/1815 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

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

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

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

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/05/1625 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/06/1522 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. COLIN CHARLES WHITE / 11/11/2013

View Document

02/06/142 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANN WHITE / 11/11/2013

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/06/135 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM CECIL HOUSE ST ANDREW STREET HERTFORD HERTFORDSHIRE SG14 1JA

View Document

06/06/126 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/06/111 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/06/109 June 2010 24/05/10 NO CHANGES

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 24/05/08; NO CHANGE OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/07/0615 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0615 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0610 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

23/07/9723 July 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 REGISTERED OFFICE CHANGED ON 12/09/96 FROM: WHITE HOUSE, LOWER KINGS ROAD, BERKHAMSTEAD, HERTS. HP4 2AA

View Document

12/09/9612 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

09/09/969 September 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

13/02/9613 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/9514 June 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/12/949 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9325 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

14/07/9314 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9330 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9325 May 1993 RETURN MADE UP TO 24/05/93; CHANGE OF MEMBERS

View Document

08/04/938 April 1993 REGISTERED OFFICE CHANGED ON 08/04/93 FROM: CECIL HOUSE ST. ANDREWS STREET HERTFORD HERTFORDSHIRE SG14 1JA

View Document

26/02/9326 February 1993 EXEMPTION FROM APPOINTING AUDITORS 01/02/93

View Document

26/02/9326 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

26/02/9326 February 1993 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 28/02

View Document

19/08/9219 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9210 June 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 S386 DIS APP AUDS 10/02/92

View Document

11/07/9111 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/919 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/919 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/07/919 July 1991 REGISTERED OFFICE CHANGED ON 09/07/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

01/07/911 July 1991 COMPANY NAME CHANGED POWERARRIVE LIMITED CERTIFICATE ISSUED ON 02/07/91

View Document

24/05/9124 May 1991 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