PARRISH AND WHITE LIMITED

Company Documents

DateDescription
17/06/2417 June 2024 Return of final meeting in a members' voluntary winding up

View Document

03/01/243 January 2024 Liquidators' statement of receipts and payments to 2023-10-29

View Document

03/01/233 January 2023 Liquidators' statement of receipts and payments to 2022-10-29

View Document

08/01/228 January 2022 Liquidators' statement of receipts and payments to 2021-10-29

View Document

18/10/2118 October 2021 Second filing of Confirmation Statement dated 2019-06-22

View Document

20/08/2020 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

22/06/2022 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/11/1912 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 Confirmation statement made on 2019-06-22 with updates

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM CHRISTOPHER WHITE

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE ANN HYLDEN

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR DOROTHY WHITE

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, SECRETARY DOROTHY WHITE

View Document

26/07/1826 July 2018 CESSATION OF DOROTHY WINIFRED WHITE AS A PSC

View Document

26/07/1826 July 2018 SECRETARY APPOINTED MR GRAHAM CHRISTOPHER WHITE

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR GRAHAM CHRISTOPHER WHITE

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MRS CAROLINE ANN HYLDEN

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

21/09/1721 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOROTHY WINIFRED WHITE

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR HUGH WHITE

View Document

30/06/1530 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/07/139 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY WINIFRED WHITE / 01/10/2009

View Document

12/07/1112 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / HUGH CHRISTOPHER WHITE / 01/10/2009

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/07/1027 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/08/073 August 2007 RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/04/0110 April 2001 REGISTERED OFFICE CHANGED ON 10/04/01 FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

28/09/0028 September 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

28/06/9728 June 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

16/06/9516 June 1995 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/9516 June 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

27/02/9527 February 1995 REGISTERED OFFICE CHANGED ON 27/02/95 FROM: 5TH FLOOR NEVILLE HOUSE 55 EDEN STREET KINGSTON-UPON-THAMES SURREY KT1 1BW

View Document

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

View Document

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

View Document

16/08/9416 August 1994 REGISTERED OFFICE CHANGED ON 16/08/94 FROM: NEVILLE HOUSE 55 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BW

View Document

01/07/941 July 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

17/08/9317 August 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

26/06/9226 June 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

03/09/903 September 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

03/04/893 April 1989 RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

13/02/8913 February 1989 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

21/09/8821 September 1988 REGISTERED OFFICE CHANGED ON 21/09/88 FROM: MOBIL HOUSE 53 EDEN ST KINGSTON UPON THAMES SURREY KT1 1BW

View Document

19/10/8719 October 1987 RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

29/07/8629 July 1986 RETURN MADE UP TO 22/07/86; FULL LIST OF MEMBERS

View Document

14/07/8614 July 1986 FULL ACCOUNTS MADE UP TO 30/06/85

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