Advanced company searchLink opens in new window

WHITE ROOFPOLE LTD

Company number 05077405

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 Apr 2009 363a Return made up to 18/03/09; full list of members
29 Apr 2009 287 Registered office changed on 29/04/2009 from 32 bloomsbury street london WC1B 3QR
29 Apr 2009 288b Appointment terminated secretary jtf company secretarial services LTD
09 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
06 Jun 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 13/05/2008
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2008 363a Return made up to 18/03/08; full list of members
02 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
23 Apr 2007 363s Return made up to 18/03/07; full list of members
  • 363(287) ‐ Registered office changed on 23/04/07
  • 363(288) ‐ Director's particulars changed
20 Apr 2007 288a New director appointed
03 Nov 2006 288b Secretary resigned
03 Nov 2006 288a New secretary appointed
01 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
29 Sep 2006 288b Director resigned
04 Apr 2006 363s Return made up to 18/03/06; full list of members
11 Jan 2006 288b Director resigned
11 Jan 2006 288a New director appointed
05 Dec 2005 AA Accounts made up to 31 December 2004
05 Dec 2005 225 Accounting reference date shortened from 31/03/05 to 31/12/04
21 Apr 2005 363s Return made up to 18/03/05; full list of members
23 Nov 2004 288a New secretary appointed
30 Oct 2004 288a New director appointed
27 Mar 2004 287 Registered office changed on 27/03/04 from: suite 18 folkestone enterprise cntr, shearway business park shearway road folkestone CT19 4RH
27 Mar 2004 288b Director resigned
27 Mar 2004 288b Secretary resigned
18 Mar 2004 NEWINC Incorporation