Advanced company searchLink opens in new window

PETER WHITE AGRICULTURAL ENGINEERS LTD

Company number 07571781

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)
03 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
17 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
15 May 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
02 May 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
03 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
03 Jun 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
22 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
30 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
24 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
08 May 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
06 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
22 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
08 Oct 2017 AA Micro company accounts made up to 30 April 2017
22 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
17 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
02 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
24 Oct 2015 AD01 Registered office address changed from Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ to 117 Sigston Road Beverley North Humberside HU17 9PD on 24 October 2015
08 Jun 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
08 Jun 2015 AD01 Registered office address changed from 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 8 June 2015
01 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
25 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
21 Oct 2013 CH01 Director's details changed for Mr Peter Seymour White on 21 October 2013
21 Oct 2013 CH01 Director's details changed for Mrs Alison White on 21 October 2013