Download leads from Nexok and grow your business. Find out more

Res White Limited

Documents

Total Documents54
Total Pages489

Filing History

22 August 2023Register(s) moved to registered office address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR
22 August 2023Register inspection address has been changed from Womble Bond Dickinson (Uk) Llp Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA United Kingdom to Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR
22 August 2023Confirmation statement made on 21 August 2023 with no updates
9 August 2023Audit exemption statement of guarantee by parent company for period ending 31/10/22
9 August 2023Audit exemption subsidiary accounts made up to 31 October 2022
9 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/10/22
9 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/10/22
22 February 2023Director's details changed for Richard Paul Russell on 3 February 2023
22 August 2022Confirmation statement made on 21 August 2022 with updates
10 August 2022Audit exemption subsidiary accounts made up to 31 October 2021
27 July 2022Solvency Statement dated 28/10/21
27 July 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 July 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 July 2022Audit exemption statement of guarantee by parent company for period ending 31/10/21
27 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/10/21
27 July 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/10/21
27 July 2022Solvency Statement dated 28/10/21
27 July 2022Statement of capital on 27 July 2022
  • GBP 1.00
31 August 2021Confirmation statement made on 21 August 2021 with no updates
12 July 2021Resolutions
  • RES13 ‐ Documents/company business 25/06/2021
12 July 2021Audit exemption subsidiary accounts made up to 31 October 2020
11 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/10/20
7 July 2021Audit exemption statement of guarantee by parent company for period ending 31/10/20
7 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/10/20
6 November 2020Resolutions
  • RES13 ‐ Section 177 26/10/2020
5 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/10/19
5 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/10/19
5 November 2020Audit exemption statement of guarantee by parent company for period ending 31/10/19
5 November 2020Audit exemption subsidiary accounts made up to 31 October 2019
2 September 2020Confirmation statement made on 21 August 2020 with no updates
10 December 2019Termination of appointment of Steven William Hughes as a director on 28 November 2019
6 September 2019Notification of White Newco B Limited as a person with significant control on 27 March 2019
4 September 2019Confirmation statement made on 21 August 2019 with updates
4 September 2019Cessation of Reg Windpower Limited as a person with significant control on 27 March 2019
19 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-11
9 April 2019Termination of appointment of Matthew Richard Partridge as a director on 28 March 2019
9 April 2019Termination of appointment of Andrew Nicholas Whalley as a director on 28 March 2019
9 April 2019Current accounting period extended from 30 June 2019 to 31 October 2019
9 April 2019Termination of appointment of Simon Thomas Wannop as a director on 28 March 2019
9 April 2019Termination of appointment of David Edward Crockford as a director on 28 March 2019
9 April 2019Termination of appointment of Ian Kenneth Collins as a director on 28 March 2019
9 April 2019Termination of appointment of Stephen Booth as a director on 28 March 2019
3 April 2019Appointment of Richard Paul Russell as a director on 28 March 2019
3 April 2019Registered office address changed from 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ United Kingdom to Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 3 April 2019
3 April 2019Appointment of Dominic James Hearth as a secretary on 28 March 2019
3 April 2019Appointment of Mr Steven William Hughes as a director on 28 March 2019
3 April 2019Appointment of Milan Dave as a director on 28 March 2019
1 April 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 364,029
1 April 2019Director's details changed for Mr Andrew Nicholas Whalley on 12 February 2019
30 August 2018Register(s) moved to registered inspection location Womble Bond Dickinson (Uk) Llp Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA
30 August 2018Register inspection address has been changed to Womble Bond Dickinson (Uk) Llp Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA
30 August 2018Current accounting period shortened from 31 August 2019 to 30 June 2019
22 August 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-22
  • GBP 1
Sign up now to grow your client base. Plans & Pricing