Advanced company searchLink opens in new window

WHITE ROSE DEVELOPMENT ENTERPRISES LIMITED

Company number 02454379

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)
05 Jan 2004 288b Secretary resigned
22 Oct 2003 363s Return made up to 30/09/03; full list of members
28 Jul 2003 AA Full accounts made up to 31 March 2003
15 Oct 2002 363s Return made up to 30/09/02; full list of members
04 Sep 2002 AA Group of companies' accounts made up to 31 March 2002
02 Feb 2002 395 Particulars of mortgage/charge
03 Oct 2001 363a Return made up to 30/09/01; no change of members
20 Aug 2001 AA Full accounts made up to 31 March 2001
28 Feb 2001 288a New director appointed
19 Feb 2001 287 Registered office changed on 19/02/01 from: millshaw ring road beeston leeds west yorkshire LS11 8EG
26 Jan 2001 AUD Auditor's resignation
26 Jan 2001 88(2)R Ad 12/01/01--------- £ si 13548116@1=13548116 £ ic 500000/14048116
26 Jan 2001 RESOLUTIONS Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Jan 2001 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Jan 2001 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Jan 2001 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
26 Jan 2001 123 £ nc 500000/14048116 12/01/01
25 Jan 2001 395 Particulars of mortgage/charge
25 Jan 2001 288b Secretary resigned
25 Jan 2001 287 Registered office changed on 25/01/01 from: 2 the embankment, sovereign street, leeds, LS1 4BG
25 Jan 2001 288b Director resigned
25 Jan 2001 288b Director resigned
25 Jan 2001 288b Director resigned
25 Jan 2001 288b Director resigned
18 Jan 2001 155(6)a Declaration of assistance for shares acquisition