WHITE HILL ENGINEERING NDT UK LTD

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-03-19 with updates

View Document

02/03/252 March 2025 Appointment of Miss Greta Slajute as a director on 2025-02-01

View Document

02/03/252 March 2025 Appointment of Mrs Eloise Parbutt as a director on 2025-02-01

View Document

06/01/256 January 2025 Registered office address changed from 18 Reading Arch Road Redhill RH1 1HG England to Polhill Mill Polhill Lane Harrietsham Maidstone Kent ME17 1LG on 2025-01-06

View Document

01/11/241 November 2024 Amended total exemption full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Director's details changed for Mr Taylor Gary Parbutt on 2023-09-08

View Document

24/10/2324 October 2023 Change of details for Mr Taylor Gary Parbutt as a person with significant control on 2023-09-08

View Document

30/08/2330 August 2023 Registered office address changed from 36 Rolvenden Avenue Gillingham ME8 6SH England to 18 Reading Arch Road Redhill RH1 1HG on 2023-08-30

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM 208 EDWIN ROAD GILLINGHAM KENT ME8 0JL ENGLAND

View Document

15/03/2115 March 2021 CESSATION OF ROBERT EDWARD COWIN AS A PSC

View Document

15/03/2115 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAYLOR PARBUTT

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM 59 SHANKLIN CLOSE CHATHAM ME5 7QL UNITED KINGDOM

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR TAYLOR GARY PARBUTT

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/1920 March 2019 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