Advanced company searchLink opens in new window

WHITE & BOWKER (NOMINEES) LIMITED

Company number 03015269

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)
29 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
23 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
17 Jun 2022 AA Accounts for a dormant company made up to 30 April 2022
31 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
10 Jun 2021 AA Accounts for a dormant company made up to 30 April 2021
27 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
02 Jul 2020 AA Accounts for a dormant company made up to 30 April 2020
04 Feb 2020 CH04 Secretary's details changed for Brunswick Company Secretaries Limited on 3 February 2020
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
18 Jun 2019 AA Accounts for a dormant company made up to 30 April 2019
23 May 2019 TM01 Termination of appointment of Niall Patrick Brook as a director on 30 April 2019
23 May 2019 AP01 Appointment of Mr Matthew Simon Clarke as a director on 15 May 2019
28 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with updates
10 Jul 2018 AA Accounts for a dormant company made up to 30 April 2018
29 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with updates
10 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
30 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
23 Jan 2017 AP01 Appointment of Michael Vernon Wilson as a director on 23 January 2017
12 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
09 May 2016 AD01 Registered office address changed from Blake Lapthorn Tarlo Lyons 19 st Peter Street Winchester Hampshire SO23 8BU to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 9 May 2016
09 May 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
09 May 2016 CH01 Director's details changed for Mr Niall Patrick Brook on 7 September 2015
09 May 2016 AR01 Annual return made up to 27 January 2015 with full list of shareholders
09 May 2016 AR01 Annual return made up to 27 January 2014 with full list of shareholders