About

Registered Number: 07246038
Date of Incorporation: 06/05/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: 249 Cranbrook Road, Ilford, Essex, IG1 4TG

 

Founded in 2010, D C White Ltd has its registered office in Essex. We do not know the number of employees at this business. There are 2 directors listed as Walters, Vera Anne, Apps, Michael for D C White Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTERS, Vera Anne 06 June 2014 - 1
APPS, Michael 06 May 2010 06 June 2014 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 November 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 18 September 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 June 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 May 2018
CS01 - N/A 09 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 July 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 17 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 November 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 24 September 2015
TM01 - Termination of appointment of director 30 May 2015
AR01 - Annual Return 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
AP01 - Appointment of director 26 November 2014
AP01 - Appointment of director 26 November 2014
AR01 - Annual Return 19 May 2014
AD01 - Change of registered office address 19 May 2014
AA - Annual Accounts 12 May 2014
AA - Annual Accounts 06 May 2014
AA01 - Change of accounting reference date 06 May 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 January 2014
AR01 - Annual Return 17 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 April 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 24 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 May 2012
AA - Annual Accounts 15 May 2012
AA - Annual Accounts 30 November 2011
AA01 - Change of accounting reference date 29 November 2011
AR01 - Annual Return 21 June 2011
RESOLUTIONS - N/A 17 June 2011
SH01 - Return of Allotment of shares 17 June 2011
AA01 - Change of accounting reference date 29 May 2010
TM01 - Termination of appointment of director 27 May 2010
AP01 - Appointment of director 27 May 2010
NEWINC - New incorporation documents 06 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.