WHITE'S MOTOR ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
10/05/2410 May 2024 | Appointment of Mr Murray Thomson as a director on 2024-05-10 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
04/01/244 January 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-07-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
08/04/218 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
16/05/2016 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
18/11/1918 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
18/04/1918 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | 27/02/19 STATEMENT OF CAPITAL GBP 108 |
15/11/1815 November 2018 | REGISTERED OFFICE CHANGED ON 15/11/2018 FROM THE MECHANICS WORKSHOP NEW LANARK MILLS LANARK ML11 9DB SCOTLAND |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
17/05/1817 May 2018 | 31/07/17 UNAUDITED ABRIDGED |
15/05/1815 May 2018 | REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 59 STATION ROAD THANKERTON BIGGAR LANARKSHIRE ML12 6NZ |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
13/06/1713 June 2017 | 31/03/17 STATEMENT OF CAPITAL GBP 106 |
29/05/1729 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
03/06/163 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
19/06/1519 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
24/04/1524 April 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
02/06/142 June 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
30/05/1330 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
28/04/1328 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
24/05/1224 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
20/05/1120 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WHITE / 09/05/2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WHITE / 09/05/2010 |
08/06/108 June 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
09/04/099 April 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
24/06/0824 June 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
05/06/075 June 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
21/05/0721 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
25/08/0625 August 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
02/06/062 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
05/07/055 July 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
27/04/0527 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
17/05/0417 May 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
17/05/0417 May 2004 | REGISTERED OFFICE CHANGED ON 17/05/04 FROM: IA STEWART & CO, 1 HOPE STREET LANARK LANARKSHIRE ML11 7LZ |
17/05/0417 May 2004 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04 |
30/06/0330 June 2003 | SECRETARY RESIGNED |
30/06/0330 June 2003 | DIRECTOR RESIGNED |
30/06/0330 June 2003 | NEW DIRECTOR APPOINTED |
30/06/0330 June 2003 | NEW DIRECTOR APPOINTED |
30/06/0330 June 2003 | NEW SECRETARY APPOINTED |
09/05/039 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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