About

Registered Number: 04164970
Date of Incorporation: 21/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 25 Market Place, Olney, Bucks, MK46 4BA,

 

White & Company Olney Ltd was registered on 21 February 2001, it's status at Companies House is "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHITE, Abigail Sarah 10 August 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 03 August 2017
AD01 - Change of registered office address 03 March 2017
CS01 - N/A 03 March 2017
MR01 - N/A 20 February 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 26 January 2012
CERTNM - Change of name certificate 23 January 2012
AR01 - Annual Return 17 May 2011
CH03 - Change of particulars for secretary 16 May 2011
CH01 - Change of particulars for director 16 May 2011
AD01 - Change of registered office address 16 May 2011
CH01 - Change of particulars for director 02 March 2011
CH03 - Change of particulars for secretary 02 March 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 07 April 2010
AD01 - Change of registered office address 07 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 14 March 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 01 March 2005
AA - Annual Accounts 23 February 2005
288a - Notice of appointment of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
287 - Change in situation or address of Registered Office 04 May 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 04 March 2004
363s - Annual Return 19 March 2003
AA - Annual Accounts 26 February 2003
225 - Change of Accounting Reference Date 19 March 2002
363s - Annual Return 06 March 2002
287 - Change in situation or address of Registered Office 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
287 - Change in situation or address of Registered Office 01 March 2001
NEWINC - New incorporation documents 21 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.