Advanced company searchLink opens in new window

RICHARD WHITE ADVERTISING AND MARKETING LIMITED

Company number 02076239

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2024 AA Total exemption full accounts made up to 29 February 2024
12 Jul 2024 CS01 Confirmation statement made on 2 July 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
12 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
26 Jul 2022 AA Total exemption full accounts made up to 28 February 2022
13 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
13 Jul 2022 CH01 Director's details changed for Mr Timothy James White on 14 March 2022
13 Jul 2022 CH03 Secretary's details changed for Mr Timothy James White on 14 March 2022
11 Apr 2022 CH01 Director's details changed for Mrs Sophie Louise Smith on 14 March 2022
28 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
19 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
11 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
16 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
16 Jul 2020 PSC07 Cessation of John Richard White as a person with significant control on 1 September 2019
16 Jul 2020 PSC05 Change of details for Monkhouse Holdings Limited as a person with significant control on 1 April 2018
20 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
29 Aug 2019 PSC04 Change of details for Mr John Richard White as a person with significant control on 29 August 2019
09 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
21 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
09 Oct 2018 AD01 Registered office address changed from Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF United Kingdom to Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 9 October 2018
13 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
18 Apr 2018 AD01 Registered office address changed from 21 Parliament Street Hull HU1 2BL to Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 18 April 2018
15 Aug 2017 AA Total exemption full accounts made up to 28 February 2017
19 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016