About

Registered Number: 05374869
Date of Incorporation: 24/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 5 Argosy Court Scimitar Way, Whitley Business Park, Coventry, West Midlands, CV3 4GA

 

Based in Coventry, West Midlands, White Pearl Associates Ltd was established in 2005, it has a status of "Active". We don't currently know the number of employees at the business. The companies director is Mahal, Sunil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAHAL, Sunil 01 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 23 December 2019
TM01 - Termination of appointment of director 19 September 2019
AP01 - Appointment of director 19 September 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 21 December 2018
PSC04 - N/A 23 April 2018
PSC01 - N/A 23 April 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 14 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 September 2011
CH03 - Change of particulars for secretary 18 July 2011
CH01 - Change of particulars for director 18 July 2011
AD01 - Change of registered office address 18 July 2011
AR01 - Annual Return 24 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2011
AA - Annual Accounts 08 October 2010
AD01 - Change of registered office address 25 August 2010
CH01 - Change of particulars for director 20 May 2010
AR01 - Annual Return 26 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
AA - Annual Accounts 10 December 2009
395 - Particulars of a mortgage or charge 02 June 2009
395 - Particulars of a mortgage or charge 02 June 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 21 January 2009
287 - Change in situation or address of Registered Office 20 October 2008
287 - Change in situation or address of Registered Office 11 June 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 02 February 2008
287 - Change in situation or address of Registered Office 26 November 2007
363a - Annual Return 27 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
AA - Annual Accounts 05 February 2007
395 - Particulars of a mortgage or charge 21 December 2006
395 - Particulars of a mortgage or charge 19 July 2006
395 - Particulars of a mortgage or charge 18 July 2006
225 - Change of Accounting Reference Date 21 March 2006
363a - Annual Return 10 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2006
288a - Notice of appointment of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
NEWINC - New incorporation documents 24 February 2005

Mortgages & Charges

Description Date Status Charge by
Deed of legal mortgage 29 May 2009 Fully Satisfied

N/A

Debenture 29 May 2009 Outstanding

N/A

Legal charge 19 December 2006 Outstanding

N/A

Legal charge 14 July 2006 Outstanding

N/A

Guarantee & debenture 11 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.