About

Registered Number: 03545975
Date of Incorporation: 15/04/1998 (26 years ago)
Company Status: Active
Registered Address: Park House Conscience Lane, Rowdefield, Devizes, Wiltshire, SN10 2GY,

 

Founded in 1998, E.W. White & Co. Ltd has its registered office in Devizes, it's status is listed as "Active". The current directors of this company are listed as White, Adrian, White, Caroline, Thompson, Susan Jane at Companies House. We don't currently know the number of employees at E.W. White & Co. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Adrian 15 April 1998 - 1
WHITE, Caroline 15 April 1998 - 1
THOMPSON, Susan Jane 01 December 2012 18 April 2018 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
RP04CS01 - N/A 26 March 2018
RESOLUTIONS - N/A 25 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 January 2018
SH19 - Statement of capital 25 January 2018
CAP-SS - N/A 25 January 2018
AA - Annual Accounts 10 January 2018
AD01 - Change of registered office address 05 January 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 05 February 2016
RP04 - N/A 27 May 2015
AR01 - Annual Return 12 May 2015
CH01 - Change of particulars for director 12 May 2015
CH01 - Change of particulars for director 12 May 2015
CH03 - Change of particulars for secretary 12 May 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 25 April 2014
AD01 - Change of registered office address 16 April 2014
CH01 - Change of particulars for director 16 April 2014
CH01 - Change of particulars for director 16 April 2014
CH01 - Change of particulars for director 16 April 2014
AA - Annual Accounts 31 January 2014
AP01 - Appointment of director 13 May 2013
AR01 - Annual Return 13 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 30 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 28 January 2009
RESOLUTIONS - N/A 11 July 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 July 2008
123 - Notice of increase in nominal capital 11 July 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
287 - Change in situation or address of Registered Office 18 May 2007
RESOLUTIONS - N/A 13 November 2006
RESOLUTIONS - N/A 13 November 2006
RESOLUTIONS - N/A 13 November 2006
AA - Annual Accounts 11 November 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 17 May 1999
395 - Particulars of a mortgage or charge 03 June 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
NEWINC - New incorporation documents 15 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.