RICHARD S WHITE LTD

Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/04/219 April 2021 PREVSHO FROM 31/01/2022 TO 31/03/2021

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

04/03/214 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

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

View Accounts

04/02/204 February 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 160 KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

20/08/1920 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEWART WHITE / 01/07/2019

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD STEWART WHITE / 01/07/2019

View Document

18/03/1918 March 2019 18/03/19 STATEMENT OF CAPITAL GBP 100

View Document

18/03/1918 March 2019 18/03/19 STATEMENT OF CAPITAL GBP 100

View Document

14/03/1914 March 2019 14/03/19 STATEMENT OF CAPITAL GBP 2

View Document

14/03/1914 March 2019 14/03/19 STATEMENT OF CAPITAL GBP 2

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 143A NEW STREET BRIGHTLINGSEA ESSEX CO7 0DJ

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/04/1619 April 2016 DISS40 (DISS40(SOAD))

View Document

18/04/1618 April 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WHITE / 18/09/2015

View Document

18/04/1618 April 2016 SECRETARY'S CHANGE OF PARTICULARS / RICHARD WHITE / 18/09/2015

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 30 MARINE HOUSE QUAYSIDE DRIVE COLCHESTER CO2 8FX UNITED KINGDOM

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/01/159 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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