About

Registered Number: 05001183
Date of Incorporation: 22/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 2 Hewlett Road, Luton, Bedfordshire, LU3 2RP

 

Established in 2003, White & Fensome (Builders) Ltd are based in Bedfordshire, it's status is listed as "Active". There are 2 directors listed for White & Fensome (Builders) Ltd. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENSOME, Stephen 09 January 2004 - 1
WHITE, Carl Philip 09 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 05 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 23 January 2010
CH01 - Change of particulars for director 23 January 2010
CH01 - Change of particulars for director 23 January 2010
AA - Annual Accounts 20 October 2009
DISS40 - Notice of striking-off action discontinued 23 May 2009
363a - Annual Return 22 May 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AAMD - Amended Accounts 03 April 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 05 January 2006
395 - Particulars of a mortgage or charge 07 October 2005
AA - Annual Accounts 30 August 2005
225 - Change of Accounting Reference Date 07 March 2005
363s - Annual Return 19 January 2005
225 - Change of Accounting Reference Date 19 January 2005
225 - Change of Accounting Reference Date 11 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
287 - Change in situation or address of Registered Office 19 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
CERTNM - Change of name certificate 09 January 2004
NEWINC - New incorporation documents 22 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.