WHITES IP LTD

Company Documents

DateDescription
15/06/2415 June 2024 Final Gazette dissolved following liquidation

View Document

15/06/2415 June 2024 Final Gazette dissolved following liquidation

View Document

15/03/2415 March 2024 Return of final meeting in a members' voluntary winding up

View Document

25/05/2325 May 2023 Micro company accounts made up to 2023-02-28

View Document

06/04/236 April 2023 Registered office address changed from Old School House Peckitt Street York YO1 9SF England to 82 st John Street London EC1M 4JN on 2023-04-06

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Declaration of solvency

View Document

27/03/2327 March 2023 Appointment of a voluntary liquidator

View Document

27/03/2327 March 2023 Resolutions

View Document

03/03/233 March 2023 Previous accounting period shortened from 2023-04-30 to 2023-02-28

View Document

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

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

18/01/2218 January 2022 Director's details changed for Mr Martin Paul White on 2022-01-18

View Document

18/01/2218 January 2022 Registered office address changed from 91 Clay Farm Drive Cambridge CB2 9BX England to Old School House Peckitt Street York YO1 9SF on 2022-01-18

View Document

06/07/216 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 24A CARNATIC ROAD LIVERPOOL L18 8BZ ENGLAND

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / NR MARTIN PAUL WHITE / 15/01/2019

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

11/07/1611 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL WHITE / 03/07/2015

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 309 THE COLONNADES ALBERT DOCK LIVERPOOL L3 4AB

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/04/1511 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

11/04/1511 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL WHITE / 09/12/2014

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 7 BERWICK ROAD BOURNEMOUTH BH3 7BB

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/04/147 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL WHITE / 13/07/2012

View Document

08/04/138 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 211 THE COLONADES LIVERPOOL MERSEYSIDE L3 4AB

View Document

05/04/125 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

19/12/1119 December 2011 COMPANY NAME CHANGED PATENTS DESIGNS & BRANDS LTD. CERTIFICATE ISSUED ON 19/12/11

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/04/1113 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL WHITE / 04/04/2010

View Document

07/04/107 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 211 ALBERT DOCK LIVERPOOL MERSEYSIDE L3 4AB

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM SUITE 46 ORIEL CHAMBERS 14 WATER STREET LIVERPOOL MERSEYSIDE L2 8TD

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED SECRETARY GERALD WHITE

View Document

03/06/093 June 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/04/0720 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 12 NITON ROAD KEW SURREY TW9 4LH

View Document

24/08/0624 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/0622 August 2006 COMPANY NAME CHANGED ASSOCIATED PATENT & TRADE MARK S ERVICES LIMITED CERTIFICATE ISSUED ON 22/08/06

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 60 BEACH PRIORY GARDENS SOUTHPORT MERSEYSIDE PR8 1RT

View Document

15/04/0515 April 2005 S366A DISP HOLDING AGM 10/04/05

View Document

04/04/054 April 2005 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