- Company Overview for WHITE ROSE SECURITY LIMITED (03718431)
- Filing history for WHITE ROSE SECURITY LIMITED (03718431)
- People for WHITE ROSE SECURITY LIMITED (03718431)
- Charges for WHITE ROSE SECURITY LIMITED (03718431)
- More for WHITE ROSE SECURITY LIMITED (03718431)
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) |
---|---|---|---|
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
07 Apr 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
31 Mar 2016 | AD01 | Registered office address changed from Cilff House 1-7 Cliff Street Mexborough Doncaster South Yorkshire S64 9HU to Griffin House the Don Pottery Yard, Rowms Lane Swinton Mexborough South Yorkshire S64 8AA on 31 March 2016 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
17 Nov 2014 | AP01 | Appointment of Mr Stephen Paul Edwards as a director on 1 September 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
10 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
20 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
06 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
29 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
20 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
03 May 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
16 Mar 2012 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
23 Nov 2011 | AA01 | Previous accounting period extended from 28 February 2011 to 31 August 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
09 Feb 2011 | CH01 | Director's details changed for Mr Timothy Mason on 22 February 2010 | |
17 Jan 2011 | AD01 | Registered office address changed from 136a Doncaster Road Mexborough South Yorkshire S64 0JW on 17 January 2011 | |
23 Dec 2010 | CH01 | Director's details changed for Mr Timothy Mason on 22 February 2010 | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
15 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Apr 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Mr Timothy Mason on 8 April 2010 |