About

Registered Number: 04145667
Date of Incorporation: 23/01/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: 8 Brunel Centre 8 Brunel Centre, Cory Way, West Wilts Trading Estate, Westbury, BA13 4QT,

 

Having been setup in 2001, White Horse Tints Ltd have registered office in Westbury, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYANT, Clive Anthony 23 January 2001 15 November 2006 1
Secretary Name Appointed Resigned Total Appointments
ISAAC, Karen Elizabeth 15 November 2006 - 1
ISAAC, Christopher Harold 23 January 2001 15 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 10 May 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 16 July 2018
AD01 - Change of registered office address 17 May 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 17 November 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 27 October 2009
CERTNM - Change of name certificate 02 May 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 11 July 2008
363s - Annual Return 02 May 2008
395 - Particulars of a mortgage or charge 19 January 2008
AA - Annual Accounts 02 June 2007
363s - Annual Return 23 February 2007
288b - Notice of resignation of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
CERTNM - Change of name certificate 30 November 2006
AA - Annual Accounts 22 September 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 20 September 2002
CERTNM - Change of name certificate 22 July 2002
CERTNM - Change of name certificate 12 June 2002
363s - Annual Return 18 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
NEWINC - New incorporation documents 23 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 09 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.