- Company Overview for ROULLIER WHITE LIMITED (05592624)
- Filing history for ROULLIER WHITE LIMITED (05592624)
- People for ROULLIER WHITE LIMITED (05592624)
- Charges for ROULLIER WHITE LIMITED (05592624)
- More for ROULLIER WHITE LIMITED (05592624)
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) |
---|---|---|---|
26 Jan 2025 | AP01 | Appointment of Ms Dusty May Fairweather as a director on 13 January 2025 | |
24 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
23 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with no updates | |
24 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with updates | |
23 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
23 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
29 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 Aug 2018 | MR01 | Registration of charge 055926240001, created on 30 July 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
13 May 2017 | TM01 | Termination of appointment of Lawrence James White as a director on 8 May 2017 | |
13 May 2017 | AP01 | Appointment of Mr Michael Charles Donovan as a director on 8 May 2017 | |
11 Dec 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Sep 2016 | TM02 | Termination of appointment of Lordship Commercial Services Ltd as a secretary on 15 September 2016 | |
17 Sep 2016 | AD01 | Registered office address changed from 55 North Cross Road East Dulwich London SE22 9ET to 125 Lordship Lane London SE22 8HU on 17 September 2016 | |
23 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|