WHITE VAN LINES LIMITED

Ashton House 12 The Precinct Ashton House 12 The Precinct, Chandlers Ford, SO53 2GB, Hampshire
StatusACTIVE
Company No.00548141
CategoryPrivate Limited Company
Incorporated23 Apr 1955
Age69 years, 16 days
JurisdictionEngland Wales

SUMMARY

WHITE VAN LINES LIMITED is an active private limited company with number 00548141. It was incorporated 69 years, 16 days ago, on 23 April 1955. The company address is Ashton House 12 The Precinct Ashton House 12 The Precinct, Chandlers Ford, SO53 2GB, Hampshire.



Company Fillings

Appoint person secretary company with name date

Date: 13 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-09-01

Officer name: Mr Dominic John Mark Vitoria

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic John Mark Vitoria

Appointment date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: David Anthony Hoare

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-01

Officer name: David Anthony Hoare

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Michael Palmer

Appointment date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy John Nicklinson

Termination date: 2020-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roy John Nicklinson

Change date: 2016-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-05

Officer name: Mr Roy John Nicklinson

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-05

Officer name: Michael Howson-Green

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2011

Action Date: 06 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-06

Officer name: Mr David Anthony Hoare

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2011

Action Date: 06 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Howson-Green

Change date: 2011-08-06

Documents

View document PDF

Change person secretary company with change date

Date: 26 Aug 2011

Action Date: 06 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-06

Officer name: Mr David Anthony Hoare

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 06 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 30 Sep 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 28 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 07/07/03 from: charter court third avenue southampton SO15 0AP hampshire

Documents

View document PDF

Legacy

Date: 01 Mar 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/00; no change of members

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 25 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 21 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/97; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Aug 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 03 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 1995

Action Date: 31 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-31

Documents

View document PDF

Legacy

Date: 15 Aug 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Aug 1995

Category: Annual-return

Type: 363x

Description: Return made up to 06/08/95; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 1994

Action Date: 31 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-31

Documents

View document PDF

Legacy

Date: 03 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/94; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 1993

Action Date: 31 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-31

Documents

View document PDF

Resolution

Date: 08 Sep 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 1992

Action Date: 31 Jan 1992

Category: Accounts

Type: AA

Made up date: 1992-01-31

Documents

View document PDF

Legacy

Date: 28 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 1991

Action Date: 31 Jan 1991

Category: Accounts

Type: AA

Made up date: 1991-01-31

Documents

View document PDF

Legacy

Date: 12 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 06/08/91; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 26 Oct 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Oct 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 1990

Action Date: 31 Jan 1990

Category: Accounts

Type: AA

Made up date: 1990-01-31

Documents

View document PDF

Legacy

Date: 21 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 06/08/90; full list of members

Documents

View document PDF

Certificate change of name company

Date: 21 Mar 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed P.atkinson LIMITED\certificate issued on 22/03/90

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 1989

Action Date: 31 Jan 1989

Category: Accounts

Type: AA

Made up date: 1989-01-31

Documents

View document PDF

Legacy

Date: 11 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 07/08/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 1988

Action Date: 31 Jan 1988

Category: Accounts

Type: AA

Made up date: 1988-01-31

Documents

View document PDF

Legacy

Date: 22 Sep 1988

Category: Annual-return

Type: 363

Description: Return made up to 08/08/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 1987

Action Date: 31 Jan 1987

Category: Accounts

Type: AA

Made up date: 1987-01-31

Documents

View document PDF


Some Companies

HMW TURF SUPPLIES & CONTRACTORS LIMITED

5 LICKLESS AVENUE,LEEDS,LS18 5QQ

Number:04825581
Status:ACTIVE
Category:Private Limited Company

KHALSA INTERNATIONAL WELFARE SOCIETY

7 GORSEHILL GROVE,DERBY,DE23 3ZE

Number:08346406
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LONDON STONE AND TILES LIMITED

C/O DELTA HOUSE LIMITED,HARROW,HA1 2SP

Number:08925851
Status:ACTIVE
Category:Private Limited Company

NUDGE LOCAL LTD

CHARMWOOD CENTRE SOUTHAMPTON ROAD,SOUTHAMPTON,SO40 2NA

Number:09160198
Status:ACTIVE
Category:Private Limited Company

PAVILIONS (SMP) MANAGEMENT CO LIMITED

UNIT 6,ROYAL WOOTTON BASSETT,SN4 8DP

Number:08238442
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SEND24 LTD

34 HOLMES WAY,PETERBOROUGH,PE4 7XZ

Number:10994924
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source