About

Registered Number: 04840158
Date of Incorporation: 21/07/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Unit 5 Riverside Business Park, Buxton Road, Bakewell, Derbyshire, DE45 1GS,

 

Founded in 2003, David White Associates Ltd have registered office in Bakewell in Derbyshire, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The company has 5 directors listed as Bryant, Ian Michael, White, Mary, Little, Paul Stephen, Wheelton, Christian John, White, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYANT, Ian Michael 01 August 2007 - 1
LITTLE, Paul Stephen 01 November 2006 19 February 2013 1
WHEELTON, Christian John 12 September 2003 22 February 2013 1
WHITE, David 12 September 2003 30 September 2009 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Mary 12 September 2003 30 September 2009 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 19 April 2016
AD01 - Change of registered office address 11 April 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 02 May 2013
TM01 - Termination of appointment of director 07 March 2013
TM01 - Termination of appointment of director 19 February 2013
AR01 - Annual Return 20 August 2012
AD01 - Change of registered office address 20 August 2012
CH01 - Change of particulars for director 17 August 2012
CH01 - Change of particulars for director 17 August 2012
CH01 - Change of particulars for director 17 August 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 12 February 2010
TM02 - Termination of appointment of secretary 09 October 2009
TM01 - Termination of appointment of director 09 October 2009
AD01 - Change of registered office address 09 October 2009
363a - Annual Return 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 06 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
AA - Annual Accounts 05 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
RESOLUTIONS - N/A 20 October 2007
RESOLUTIONS - N/A 20 October 2007
169 - Return by a company purchasing its own shares 20 October 2007
169 - Return by a company purchasing its own shares 20 October 2007
363a - Annual Return 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
AA - Annual Accounts 09 May 2006
363a - Annual Return 25 July 2005
AA - Annual Accounts 06 May 2005
288c - Notice of change of directors or secretaries or in their particulars 24 February 2005
288a - Notice of appointment of directors or secretaries 09 December 2004
363s - Annual Return 15 July 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
287 - Change in situation or address of Registered Office 11 December 2003
RESOLUTIONS - N/A 25 October 2003
RESOLUTIONS - N/A 25 October 2003
RESOLUTIONS - N/A 25 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2003
123 - Notice of increase in nominal capital 25 October 2003
123 - Notice of increase in nominal capital 25 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
NEWINC - New incorporation documents 21 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.