About

Registered Number: 06295140
Date of Incorporation: 27/06/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: 8 Spur Road, Cosham, Portsmouth, PO6 3EB,

 

Based in Portsmouth, R & C White Ltd was established in 2007, it's status is listed as "Active". Ksl Company Secretary Limited, Hayes, Emma Louise, White, Andrew Robert, White, Catherine, White, Catherine are the current directors of this company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, Emma Louise 23 March 2017 12 December 2019 1
WHITE, Andrew Robert 23 March 2017 12 December 2019 1
WHITE, Catherine 06 April 2016 23 March 2017 1
WHITE, Catherine 27 June 2007 01 April 2008 1
Secretary Name Appointed Resigned Total Appointments
KSL COMPANY SECRETARY LIMITED 01 January 2014 22 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 12 December 2019
PSC07 - N/A 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
PSC07 - N/A 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
PSC01 - N/A 12 December 2019
AP01 - Appointment of director 12 December 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 23 April 2018
PSC04 - N/A 23 April 2018
PSC04 - N/A 23 April 2018
CH01 - Change of particulars for director 23 April 2018
CH01 - Change of particulars for director 23 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
TM02 - Termination of appointment of secretary 22 March 2017
AD01 - Change of registered office address 22 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 25 July 2016
SH01 - Return of Allotment of shares 03 May 2016
AP01 - Appointment of director 12 April 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 22 December 2014
AD01 - Change of registered office address 10 December 2014
AR01 - Annual Return 28 July 2014
AP04 - Appointment of corporate secretary 28 July 2014
TM02 - Termination of appointment of secretary 28 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 26 July 2013
CH01 - Change of particulars for director 26 July 2013
CERTNM - Change of name certificate 24 June 2013
CONNOT - N/A 24 June 2013
SH08 - Notice of name or other designation of class of shares 14 June 2013
SH03 - Return of purchase of own shares 14 June 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 15 January 2010
CERTNM - Change of name certificate 17 December 2009
CONNOT - N/A 17 December 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
225 - Change of Accounting Reference Date 06 November 2007
287 - Change in situation or address of Registered Office 06 November 2007
NEWINC - New incorporation documents 27 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.