About

Registered Number: 03890767
Date of Incorporation: 08/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Mulberry House, Pound Lane, Marlow, Buckinghamshire, SL7 2AQ

 

Having been setup in 1999, White Bronze International Ltd are based in Marlow in Buckinghamshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. Bruce, Nigel Dudley, Bruce, Christine Alison, Sherwood, Philip Bernard are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, Nigel Dudley 16 August 2002 - 1
BRUCE, Christine Alison 13 November 2000 19 August 2002 1
SHERWOOD, Philip Bernard 08 December 1999 13 November 2000 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 14 October 2010
CERTNM - Change of name certificate 01 March 2010
AR01 - Annual Return 13 January 2010
CONNOT - N/A 10 January 2010
AA - Annual Accounts 10 March 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 10 February 2009
363s - Annual Return 08 September 2008
AA - Annual Accounts 30 October 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 21 December 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 30 March 2005
CERTNM - Change of name certificate 14 March 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 25 March 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 11 October 2002
287 - Change in situation or address of Registered Office 23 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
CERTNM - Change of name certificate 22 August 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 27 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2001
288a - Notice of appointment of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
288b - Notice of resignation of directors or secretaries 09 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
287 - Change in situation or address of Registered Office 09 December 1999
NEWINC - New incorporation documents 08 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.