About

Registered Number: 04437002
Date of Incorporation: 13/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: AINSCOUGH & CO, 93 Junction Road, Bolton, United Kingdom, BL3 4NF

 

Having been setup in 2002, P. White Upholstery Ltd has its registered office in Bolton, United Kingdom, it's status is listed as "Active". The current directors of this organisation are listed as White, Susan, White, Peter David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Peter David 15 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Susan 15 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 13 July 2011
AD01 - Change of registered office address 13 July 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 17 May 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 10 June 2003
225 - Change of Accounting Reference Date 06 March 2003
288a - Notice of appointment of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
NEWINC - New incorporation documents 13 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.