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

White Newco B Limited

Documents

Total Documents33
Total Pages154

Filing History

1 August 2023Accounts for a dormant company made up to 31 October 2022
22 February 2023Director's details changed for Mr Richard Paul Russell on 3 February 2023
30 January 2023Confirmation statement made on 30 January 2023 with no updates
19 December 2022Director's details changed for Mr Ian George Hunter on 21 October 2020
9 August 2022Accounts for a small company made up to 31 October 2021
31 January 2022Confirmation statement made on 30 January 2022 with no updates
13 July 2021Accounts for a dormant company made up to 31 October 2020
8 July 2021Resolutions
  • RES13 ‐ Company business 25/06/2021
2 February 2021Confirmation statement made on 30 January 2021 with no updates
3 November 2020Accounts for a dormant company made up to 31 October 2019
25 February 2020Confirmation statement made on 30 January 2020 with updates
10 December 2019Termination of appointment of Steven William Hughes as a director on 28 November 2019
19 September 2019Director's details changed for Richard Paul Russell on 1 July 2019
18 June 2019Notification of Renewable Energy Systems Limited as a person with significant control on 28 March 2019
18 June 2019Cessation of Andrew Nicholas Whalley as a person with significant control on 28 March 2019
15 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
9 April 2019Current accounting period shortened from 31 January 2020 to 31 October 2019
4 April 2019Termination of appointment of Andrew Nicholas Whalley as a director on 28 March 2019
4 April 2019Termination of appointment of Matthew Richard Partridge as a director on 28 March 2019
4 April 2019Termination of appointment of Stephen Booth as a director on 28 March 2019
4 April 2019Termination of appointment of David Edward Crockford as a director on 28 March 2019
4 April 2019Termination of appointment of Ian Kenneth Collins as a director on 28 March 2019
4 April 2019Termination of appointment of Simon Thomas Wannop as a director on 28 March 2019
3 April 2019Appointment of Dominic James Hearth as a secretary on 28 March 2019
3 April 2019Appointment of Mr Ian George Hunter 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 Mr Steven William Hughes as a director on 28 March 2019
3 April 2019Appointment of Milan Dave as a director on 28 March 2019
3 April 2019Appointment of Richard Paul Russell as a director on 28 March 2019
1 April 2019Director's details changed for Mr Andrew Nicholas Whalley on 31 January 2019
1 April 2019Change of details for Mr Andrew Nicholas Whalley as a person with significant control on 31 January 2019
1 April 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 20,000
31 January 2019Incorporation
Statement of capital on 2019-01-31
  • GBP 20
Sign up now to grow your client base. Plans & Pricing