About

Registered Number: 05599610
Date of Incorporation: 21/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: The Ivy House, 1 Folly Lane, Petersfield, GU31 4AU,

 

Based in Petersfield, Wallis White & Co Ltd was registered on 21 October 2005. This organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Peter James 01 November 2010 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 29 June 2020
AA - Annual Accounts 30 November 2019
DISS40 - Notice of striking-off action discontinued 20 November 2019
GAZ1 - First notification of strike-off action in London Gazette 19 November 2019
CS01 - N/A 15 November 2019
AA01 - Change of accounting reference date 31 August 2019
DISS40 - Notice of striking-off action discontinued 03 November 2018
AA - Annual Accounts 31 October 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 02 October 2017
AA01 - Change of accounting reference date 30 September 2017
AD01 - Change of registered office address 06 December 2016
AA - Annual Accounts 30 September 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 07 October 2015
DISS40 - Notice of striking-off action discontinued 03 January 2015
AR01 - Annual Return 02 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AA - Annual Accounts 30 September 2014
AA - Annual Accounts 26 April 2014
AA01 - Change of accounting reference date 30 January 2014
AR01 - Annual Return 24 September 2013
AR01 - Annual Return 01 May 2013
DISS40 - Notice of striking-off action discontinued 01 May 2013
AA - Annual Accounts 30 April 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
AA01 - Change of accounting reference date 23 July 2012
TM01 - Termination of appointment of director 13 March 2012
AR01 - Annual Return 23 December 2011
AP01 - Appointment of director 22 December 2011
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 19 July 2010
AP01 - Appointment of director 30 March 2010
TM01 - Termination of appointment of director 30 March 2010
AR01 - Annual Return 17 January 2010
CH01 - Change of particulars for director 17 January 2010
TM02 - Termination of appointment of secretary 17 January 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 28 December 2007
AA - Annual Accounts 20 August 2007
363a - Annual Return 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 December 2006
353 - Register of members 15 December 2006
287 - Change in situation or address of Registered Office 15 December 2006
MEM/ARTS - N/A 15 December 2006
CERTNM - Change of name certificate 11 December 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
GAZ1 - First notification of strike-off action in London Gazette 29 August 2006
287 - Change in situation or address of Registered Office 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
NEWINC - New incorporation documents 21 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.