B J WHITE LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-06-28 View Report
Confirmation statement. Statement with no updates. 2023-06-16 View Report
Accounts. Accounts type dormant. 2022-10-04 View Report
Confirmation statement. Statement with no updates. 2022-06-29 View Report
Address. New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW. 2022-06-24 View Report
Accounts. Accounts type dormant. 2021-10-02 View Report
Confirmation statement. Statement with no updates. 2021-06-23 View Report
Officers. Change date: 2020-12-31. Officer name: Grafton Group Secretarial Services Limited. 2021-03-05 View Report
Accounts. Accounts type dormant. 2020-10-06 View Report
Confirmation statement. Statement with no updates. 2020-06-15 View Report
Accounts. Accounts type dormant. 2019-10-02 View Report
Confirmation statement. Statement with updates. 2019-06-18 View Report
Persons with significant control. Change date: 2019-03-15. Psc name: Plumbase Limited. 2019-06-18 View Report
Accounts. Accounts type dormant. 2018-09-18 View Report
Confirmation statement. Statement with no updates. 2018-06-15 View Report
Address. New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW. Old address: PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. Change date: 2018-05-15. 2018-05-15 View Report
Accounts. Accounts type dormant. 2017-09-18 View Report
Confirmation statement. Statement with updates. 2017-06-19 View Report
Accounts. Accounts type dormant. 2016-06-21 View Report
Annual return. With made up date full list shareholders. 2016-06-15 View Report
Accounts. Accounts type dormant. 2015-08-04 View Report
Annual return. With made up date full list shareholders. 2015-06-22 View Report
Accounts. Accounts type dormant. 2014-09-15 View Report
Address. Change date: 2014-08-13. New address: Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. Old address: Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH. 2014-08-13 View Report
Annual return. With made up date full list shareholders. 2014-06-20 View Report
Accounts. Accounts type dormant. 2013-09-11 View Report
Officers. Officer name: Colm O'nuallain. 2013-09-11 View Report
Officers. Officer name: Brian O'hara. 2013-09-10 View Report
Annual return. With made up date full list shareholders. 2013-07-02 View Report
Accounts. Accounts type dormant. 2012-07-25 View Report
Annual return. With made up date full list shareholders. 2012-06-15 View Report
Accounts. Accounts type dormant. 2011-08-23 View Report
Annual return. With made up date full list shareholders. 2011-06-17 View Report
Address. Move registers to sail company. 2011-06-17 View Report
Address. Change sail address company. 2011-06-17 View Report
Officers. Officer name: Grafton Group Secretarial Services Limited. Change date: 2011-06-15. 2011-06-17 View Report
Officers. Officer name: Grafton Group Secretarial Services Limited. Change date: 2010-09-09. 2010-10-11 View Report
Accounts. Accounts type dormant. 2010-09-22 View Report
Address. Change date: 2010-07-14. Old address: Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF. 2010-07-14 View Report
Annual return. With made up date full list shareholders. 2010-07-13 View Report
Address. Change date: 2010-05-19. Old address: Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom. 2010-05-19 View Report
Address. Change date: 2010-05-17. Old address: Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF. 2010-05-17 View Report
Officers. Change date: 2009-12-11. Officer name: Mr Colm O'nuallain. 2010-01-16 View Report
Accounts. Accounts type dormant. 2009-10-30 View Report
Annual return. Legacy. 2009-07-08 View Report
Accounts. Accounts type dormant. 2008-10-28 View Report
Accounts. Accounts type dormant. 2008-10-14 View Report
Officers. Description: Appointment terminated director gerald thrower. 2008-10-10 View Report
Annual return. Legacy. 2008-07-16 View Report
Annual return. Legacy. 2007-08-04 View Report