About

Registered Number: 05031948
Date of Incorporation: 02/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: Sovereign House, 155 High Street, Aldershot, Hampshire, GU11 1TT

 

Established in 2004, P. M. White Dry Lining Ltd are based in Aldershot in Hampshire. Currently we aren't aware of the number of employees at the this business. This company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Geoffrey 14 June 2013 - 1
DUDLEY, Kevin 01 November 2011 04 February 2013 1
WRAY, Matthew James 14 June 2013 23 October 2014 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 04 February 2019
SH01 - Return of Allotment of shares 15 November 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 31 January 2017
CH01 - Change of particulars for director 20 December 2016
AR01 - Annual Return 01 March 2016
SH06 - Notice of cancellation of shares 12 February 2016
SH03 - Return of purchase of own shares 12 February 2016
AA - Annual Accounts 10 February 2016
TM01 - Termination of appointment of director 28 January 2016
AR01 - Annual Return 12 February 2015
CH01 - Change of particulars for director 05 February 2015
CH01 - Change of particulars for director 05 February 2015
SH01 - Return of Allotment of shares 05 February 2015
SH01 - Return of Allotment of shares 05 February 2015
AA - Annual Accounts 11 December 2014
AP01 - Appointment of director 27 June 2014
AP01 - Appointment of director 27 June 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 12 November 2013
TM01 - Termination of appointment of director 04 September 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 07 November 2011
AP01 - Appointment of director 01 November 2011
AD01 - Change of registered office address 09 May 2011
AR01 - Annual Return 03 February 2011
CH01 - Change of particulars for director 02 February 2011
CH01 - Change of particulars for director 02 February 2011
CH03 - Change of particulars for secretary 02 February 2011
CH01 - Change of particulars for director 02 February 2011
CH01 - Change of particulars for director 02 February 2011
AA - Annual Accounts 24 January 2011
AD01 - Change of registered office address 05 July 2010
RESOLUTIONS - N/A 24 June 2010
SH01 - Return of Allotment of shares 24 June 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 20 January 2010
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
MG01 - Particulars of a mortgage or charge 06 November 2009
AUD - Auditor's letter of resignation 11 June 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
AA - Annual Accounts 15 November 2006
287 - Change in situation or address of Registered Office 04 July 2006
363a - Annual Return 20 February 2006
225 - Change of Accounting Reference Date 18 January 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 09 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
CERTNM - Change of name certificate 26 February 2004
NEWINC - New incorporation documents 02 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 22 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.