This company is commonly known as Whites Contractors Limited. The company was founded 21 years ago and was given the registration number 04612982. The firm's registered office is in BRADFORD ON AVON. You can find them at 54d Frome Road, , Bradford On Avon, Wiltshire. This company's SIC code is 43341 - Painting.
Name | : | WHITES CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 04612982 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 2002 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 54d Frome Road, Bradford On Avon, Wiltshire, BA15 1LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54d, Frome Road, Bradford On Avon, BA15 1LA | Director | 10 December 2002 | Active |
54d, Frome Road, Bradford On Avon, BA15 1LA | Director | 01 May 2016 | Active |
Stonehaven, Southfield Farm Rodden, Frome, BA11 5LB | Secretary | 10 December 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 10 December 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 10 December 2002 | Active |
Leo Dunes Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 54d, Frome Road, Bradford On Avon, United Kingdom, BA15 1LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Gazette | Gazette notice voluntary. | Download |
2021-02-09 | Dissolution | Dissolution application strike off company. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-13 | Officers | Change person director company with change date. | Download |
2017-02-13 | Officers | Change person director company with change date. | Download |
2017-01-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Officers | Appoint person director company with name date. | Download |
2016-02-18 | Accounts | Change account reference date company current extended. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-10 | Officers | Change person director company with change date. | Download |
2014-12-10 | Officers | Termination secretary company with name termination date. | Download |
2014-10-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.