Advanced company searchLink opens in new window

WHITE ROSE GALLERY LIMITED

Company number 03928226

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)
01 Mar 2008 AA Total exemption small company accounts made up to 30 April 2007
13 Feb 2008 363a Return made up to 17/02/07; full list of members
23 Apr 2007 288b Director resigned
23 Apr 2007 AA Total exemption small company accounts made up to 30 April 2006
12 Apr 2007 363a Return made up to 17/02/06; full list of members
13 Oct 2005 AA Total exemption small company accounts made up to 30 April 2005
20 Apr 2005 363s Return made up to 17/02/05; full list of members
06 Apr 2005 AA Total exemption small company accounts made up to 30 April 2004
29 Jul 2004 287 Registered office changed on 29/07/04 from: 622 manchester road linthwaite huddersfield west yorkshire HD7 5QY
29 Jul 2004 288c Director's particulars changed
01 Jun 2004 363s Return made up to 17/02/04; full list of members
02 Mar 2004 AA Total exemption small company accounts made up to 30 April 2003
24 Jun 2003 363s Return made up to 17/02/03; full list of members
25 Nov 2002 88(2)R Ad 16/10/02--------- £ si 98@1=98 £ ic 2/100
25 Nov 2002 123 Nc inc already adjusted 16/10/02
25 Nov 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Jun 2002 AA Total exemption small company accounts made up to 30 April 2002
20 Mar 2002 363s Return made up to 17/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 Dec 2001 AA Total exemption small company accounts made up to 30 April 2001
13 Jun 2001 CERTNM Company name changed broomco (2094) LIMITED\certificate issued on 13/06/01
27 Apr 2001 363s Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
25 Aug 2000 225 Accounting reference date extended from 28/02/01 to 30/04/01
25 Aug 2000 287 Registered office changed on 25/08/00 from: dibb lupton alsop fountain precinct, balm green sheffield south yorkshire S1 1RZ
25 Aug 2000 288b Secretary resigned;director resigned
25 Aug 2000 288b Director resigned