Advanced company searchLink opens in new window

BILLY WHITE LIMITED

Company number 00782475

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2022 DS01 Application to strike the company off the register
03 Oct 2022 AA Total exemption full accounts made up to 30 March 2022
23 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
29 Dec 2021 AA Total exemption full accounts made up to 30 March 2021
15 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
30 Mar 2021 AA Total exemption full accounts made up to 30 March 2020
05 Dec 2020 AA Total exemption full accounts made up to 30 March 2019
12 Oct 2020 AP01 Appointment of Mrs Helen Harrington as a director on 22 September 2020
22 Sep 2020 TM01 Termination of appointment of Terence Raymond Cover-White as a director on 23 November 2019
22 Sep 2020 PSC07 Cessation of Terence Raymond Cover-White as a person with significant control on 3 August 2020
22 Sep 2020 CH01 Director's details changed for Mrs Vivienne Edith Cover-White on 14 September 2020
21 Sep 2020 AP01 Appointment of Mrs Vivienne Edith Cover-White as a director on 3 August 2020
21 Sep 2020 PSC04 Change of details for Mrs Vivienne Edith Cover-White as a person with significant control on 14 September 2020
21 Sep 2020 PSC01 Notification of Vivienne Edith Cover-White as a person with significant control on 3 August 2020
19 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
19 Jun 2020 CH03 Secretary's details changed for Mrs Vivienne Edith Cover-White on 19 June 2020
17 Mar 2020 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
20 Dec 2019 AA01 Previous accounting period shortened from 5 April 2019 to 31 March 2019
11 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
18 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
14 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
09 May 2018 AD01 Registered office address changed from Stourside Place 35-41 Station Road Ashford Kent TN23 1PP to Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB on 9 May 2018
03 May 2018 PSC01 Notification of Terence Raymond Cover-White as a person with significant control on 6 April 2016